Advanced company searchLink opens in new window

EAZZI ACCESS LIMITED

Company number 05683482

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2009 DS01 Application to strike the company off the register
17 Mar 2009 287 Registered office changed on 17/03/2009 from rhp house unit f stafford park 18 telford shropshire TF3 3BN
17 Mar 2009 288b Appointment Terminated Director martin birbeck
05 Feb 2009 363a Return made up to 22/01/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from rhp house, unit 7, stafford park 18 telford shropshire TF3 3BN
04 Feb 2009 287 Registered office changed on 04/02/2009 from lower house farm stoney stretton shrewsbury SY5 9PZ
20 Jan 2009 288b Appointment Terminated Secretary ian murray
28 Dec 2008 288a Director appointed michael wishart
29 Oct 2008 AA Accounts made up to 31 January 2008
09 Oct 2008 363a Return made up to 22/01/08; full list of members
13 May 2008 288a Director and secretary appointed ian robert murray
13 May 2008 288b Appointment Terminated Secretary martin davies
18 Apr 2008 287 Registered office changed on 18/04/2008 from 14 chatsworth avenue culcheth warrington cheshire WA3 4LE
15 Apr 2008 288a Director appointed martin thomas birbeck
15 Apr 2008 288b Appointment Terminated Director martin davies
15 Apr 2008 288b Appointment Terminated Director gail davies
19 Nov 2007 AA Accounts made up to 31 January 2007
26 Sep 2007 CERTNM Company name changed lawn medic uk LIMITED\certificate issued on 26/09/07
17 Aug 2007 287 Registered office changed on 17/08/07 from: 48 princess street leigh lancashire WN7 2RA
14 Apr 2007 363s Return made up to 22/01/07; full list of members
24 Feb 2006 CERTNM Company name changed impex access LIMITED\certificate issued on 24/02/06
16 Feb 2006 288a New secretary appointed;new director appointed
16 Feb 2006 288a New director appointed