Advanced company searchLink opens in new window

EZE UTILITIES LIMITED

Company number 09636406

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 AD01 Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG United Kingdom to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019
07 Aug 2019 PSC01 Notification of Stephen James Walsh as a person with significant control on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Michael Stephen Taitt as a director on 24 June 2019
24 Jun 2019 PSC07 Cessation of Michael Stephen Taitt as a person with significant control on 24 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
03 Aug 2016 AA01 Current accounting period extended from 31 March 2017 to 31 May 2017
02 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 240
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 240
27 Jan 2016 AP01 Appointment of M Michael Stephen Taitt as a director on 6 January 2016
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted