Advanced company searchLink opens in new window

EASY UTILITIES LTD

Company number 07768811

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)
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
  • GBP 100
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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