- Company Overview for EASY WEBSITE SERVICES LTD (06449379)
- Filing history for EASY WEBSITE SERVICES LTD (06449379)
- People for EASY WEBSITE SERVICES LTD (06449379)
- More for EASY WEBSITE SERVICES LTD (06449379)
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
|
|
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 |