Advanced company searchLink opens in new window

EZYTRAC PROPERTY CONSULTANTS LIMITED

Company number 07166305

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
26 Nov 2021 PSC04 Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 26 November 2021
26 Nov 2021 PSC05 Change of details for Ezytrac Property Group Limited as a person with significant control on 26 November 2021
26 Nov 2021 CH01 Director's details changed for Mrs Arlene Lyla Alegre-Wood on 26 November 2021
26 Nov 2021 CH04 Secretary's details changed for Streets Financial Consulting Plc on 26 November 2021
20 May 2021 CS01 Confirmation statement made on 22 February 2021 with updates
29 Apr 2021 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW England to Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF on 29 April 2021
23 Feb 2021 CS01 Confirmation statement made on 22 February 2020 with updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Apr 2020 CH01 Director's details changed for Mrs Arlene Lyla Alegre-Wood on 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mrs Arlene Lyla Alegre-Wood on 28 February 2020
28 Feb 2020 PSC04 Change of details for Mrs. Arlene Lyla Alegre-Wood as a person with significant control on 28 February 2020
19 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
13 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
31 May 2017 AP04 Appointment of Streets Financial Consulting Plc as a secretary on 31 May 2017
31 May 2017 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 31 May 2017
31 May 2017 AD01 Registered office address changed from Bank House 81 st. Judes Road Egham Surrey TW20 0DF to Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 31 May 2017