Advanced company searchLink opens in new window

EASYBASE HOME LTD

Company number 07366964

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)
11 May 2016 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2016 2.35B Notice of move from Administration to Dissolution on 5 February 2016
24 Aug 2015 2.24B Administrator's progress report to 10 August 2015
12 May 2015 2.16B Statement of affairs with form 2.14B
23 Apr 2015 F2.18 Notice of deemed approval of proposals
10 Apr 2015 2.17B Statement of administrator's proposal
02 Apr 2015 TM01 Termination of appointment of Ian Chew as a director on 11 March 2015
02 Apr 2015 AP01 Appointment of Mr Derek Lorton as a director on 11 March 2015
03 Mar 2015 AD01 Registered office address changed from Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD to 340 Deansgate Manchester M3 4LY on 3 March 2015
23 Feb 2015 2.12B Appointment of an administrator
17 Feb 2015 MR04 Satisfaction of charge 073669640001 in full
21 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2014 SH08 Change of share class name or designation
14 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the provisions as the same may be amended,varied,supplemented or substituted from time to time of the facilitu agreement which the company is proposed to enter into in connection with the loan by david speakman of up to £700000 to the company and its subsidiary 05/03/2014
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the provisions as the same may be amended,varied,supplemented or substituted from time to time of the facilitu agreement which the company is proposed to enter into in connection with the loan by david speakman of up to £700000 to the company and its subsidiary 05/03/2014
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
26 Nov 2013 AD01 Registered office address changed from Unit 1 Broadclough Mill Burnley Rd Bacup OL13 8PJ United Kingdom on 26 November 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 May 2013 SH08 Change of share class name or designation
07 May 2013 CC01 Notice of Restriction on the Company's Articles
07 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2013 MR01 Registration of charge 073669640001