Advanced company searchLink opens in new window

EZE WILL LIMITED

Company number 07170811

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
07 Aug 2019 AD01 Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019
07 Aug 2019 PSC01 Notification of Stephen James Walsh as a person with significant control on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Helen Elizabeth Taitt as a director on 24 June 2019
12 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
18 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
18 Apr 2016 CH01 Director's details changed for Mr Michael Stephen Walsh on 1 January 2016
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
12 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
12 Mar 2014 TM01 Termination of appointment of Pierre Vernon as a director
13 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
14 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011