- Company Overview for EASY UTILITIES LTD (07768811)
- Filing history for EASY UTILITIES LTD (07768811)
- People for EASY UTILITIES LTD (07768811)
- Charges for EASY UTILITIES LTD (07768811)
- More for EASY UTILITIES LTD (07768811)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Reegan Dale Peter Haigh as a person with significant control on 1 December 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Daniel Timothy Reed as a director on 17 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AP01 | Appointment of Mr Daniel Timothy Reed as a director on 30 September 2014 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | AD01 | Registered office address changed from Suite 6 Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ United Kingdom on 15 January 2014 | |
04 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
19 Jun 2012 | AA01 | Current accounting period extended from 30 September 2012 to 30 November 2012 | |
09 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2012 | CH01 | Director's details changed for Mr Reegan Dale Peter Haigh on 20 March 2012 | |
20 Mar 2012 | CH03 | Secretary's details changed for Mr Reegan Haigh on 20 March 2012 |