Advanced company searchLink opens in new window

EASY WEBSITE SERVICES LTD

Company number 06449379

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
28 Jan 2010 CH01 Director's details changed for Andrew Paul Cocker on 28 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Jul 2009 288b Appointment Terminated Director sarah cocker
11 Jul 2009 288c Director's Change of Particulars / andrew cocker / 07/07/2009 / HouseName/Number was: , now: 2; Street was: 3 manor view, now: cobbold road; Area was: crowfield, now: ; Post Town was: ipswich, now: woodbridge; Post Code was: IP6 9TA, now: IP12 1HA
11 Dec 2008 363a Return made up to 10/12/08; full list of members
11 Dec 2008 288b Appointment Terminated Secretary paul shaw
29 Sep 2008 287 Registered office changed on 29/09/2008 from 3 manor view stone street crowfield ipswich suffolk IP6 9TA
07 Jul 2008 287 Registered office changed on 07/07/2008 from 6 magnolia drive rendlesham woodbridge suffolk IP12 2GB
07 Jul 2008 288a Director appointed sarah ann jane cocker
07 Jul 2008 288b Appointment Terminated Director paul shaw
27 Mar 2008 225 Curr ext from 31/03/2008 to 31/03/2009
12 Dec 2007 225 Accounting reference date shortened from 31/12/08 to 31/03/08
10 Dec 2007 NEWINC Incorporation