Advanced company searchLink opens in new window

EEZIFLOFITTINGS.COM LTD

Company number 09558622

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2023 DS01 Application to strike the company off the register
27 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
08 Feb 2023 TM01 Termination of appointment of Conrad Dirk Floris Bos as a director on 8 February 2023
01 Nov 2022 TM01 Termination of appointment of Christopher Knowles as a director on 31 October 2022
05 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
24 Jun 2022 AA Accounts for a small company made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
02 Nov 2021 AP01 Appointment of Mr Conrad Dirk Floris Bos as a director on 27 October 2021
02 Nov 2021 AP01 Appointment of Mr Bernardus David Jacobus Verburg as a director on 27 October 2021
04 Oct 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
11 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
11 May 2015 AD01 Registered office address changed from Felnex Square Cross Industrial Estate Leeds West Yorkshire LS9 0st United Kingdom to Felnex Square Felnex Square Cross Green Industrial Estate Leeds LS9 0st on 11 May 2015