Advanced company searchLink opens in new window

EAZY PRINTING LIMITED

Company number 05517340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 5 October 2024
09 Oct 2024 600 Appointment of a voluntary liquidator
09 Oct 2024 LIQ10 Removal of liquidator by court order
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
03 May 2023 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 3 May 2023
17 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
11 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
16 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 16 September 2021
18 May 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
14 Nov 2020 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 14 November 2020
27 Oct 2020 600 Appointment of a voluntary liquidator
27 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-06
27 Oct 2020 LIQ02 Statement of affairs
29 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Jul 2020 TM01 Termination of appointment of Paul George Serellis as a director on 20 January 2020
20 Jul 2020 MR01 Registration of charge 055173400001, created on 17 July 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
31 Jul 2017 AD03 Register(s) moved to registered inspection location Unit 6 City Grove Trading Estate Eastleigh SO50 4ET
31 Jul 2017 AD02 Register inspection address has been changed to Unit 6 City Grove Trading Estate Eastleigh SO50 4ET