Advanced company searchLink opens in new window

EASIMIX LIMITED

Company number 05630888

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
28 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 Dec 2014 CH01 Director's details changed for Ian Gordon Crosbie on 18 December 2014
18 Dec 2014 CH03 Secretary's details changed for Juliette Margaret Crosbie on 18 December 2014
17 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
17 Jul 2014 AD01 Registered office address changed from 66-68 Oswald Road Scunthorpe DN15 7PG to The Business Centre Normanby Road Scunthorpe South Humberside DN15 8QZ on 17 July 2014
22 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
13 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 30 April 2012
06 Dec 2011 TM01 Termination of appointment of Nigel Adlard as a director
30 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Nov 2011 AD04 Register(s) moved to registered office address
28 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
22 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
28 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH01 Director's details changed for Nigel Dean Adlard on 25 November 2009
27 Nov 2009 CH01 Director's details changed for Ian Gordon Crosbie on 25 November 2009