Advanced company searchLink opens in new window

EARSOFT LIMITED

Company number 07479134

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)
12 May 2018 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
21 Aug 2015 AD01 Registered office address changed from C/O Baker Tilly 1 st. James Gate Newcastle upon Tyne NE1 4AD England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 21 August 2015
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
19 Aug 2015 4.70 Declaration of solvency
01 Jul 2015 AD01 Registered office address changed from C/O Mark Willcox Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to C/O Baker Tilly 1 st. James Gate Newcastle upon Tyne NE1 4AD on 1 July 2015
01 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 247.12
14 Jan 2015 TM01 Termination of appointment of Stephen Eric Baldwin as a director on 31 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AD01 Registered office address changed from Suite 20 Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG on 10 June 2014
16 Apr 2014 AP01 Appointment of Mr David Lee Stevens as a director
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 247.12
09 Apr 2014 SH08 Change of share class name or designation
09 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 27/03/2014
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
08 Jan 2014 AD02 Register inspection address has been changed from 20 Monks Way Peopleton Pershore Worcestershire WR10 2EH United Kingdom
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AD01 Registered office address changed from Innovation Centre Carpenter House Broad Quay Bath Somerset BA1 1UD on 20 March 2013
10 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Mark Geoffrey Willcox on 10 January 2013
10 Jan 2013 CH01 Director's details changed for Mr Daniel Halliday on 10 January 2013
10 Jan 2013 CH01 Director's details changed for Mr Stephen Eric Baldwin on 10 January 2013