- Company Overview for EARSOFT LIMITED (07479134)
- Filing history for EARSOFT LIMITED (07479134)
- People for EARSOFT LIMITED (07479134)
- Insolvency for EARSOFT LIMITED (07479134)
- More for EARSOFT LIMITED (07479134)
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
|
|
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
|
|
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
|
|
09 Apr 2014 | SH08 | Change of share class name or designation | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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 |