Advanced company searchLink opens in new window

EZZEDOUT 9 LIMITED

Company number 04132570

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)
11 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 22 February 2010
11 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2010 4.68 Liquidators' statement of receipts and payments to 19 December 2009
30 Jun 2009 4.68 Liquidators' statement of receipts and payments to 19 June 2009
16 Jan 2009 4.68 Liquidators' statement of receipts and payments to 19 December 2008
17 Jul 2008 4.68 Liquidators' statement of receipts and payments to 19 June 2008
23 Jan 2008 4.68 Liquidators' statement of receipts and payments
19 Jul 2007 4.68 Liquidators' statement of receipts and payments
18 Jan 2007 4.68 Liquidators' statement of receipts and payments
06 Jan 2006 287 Registered office changed on 06/01/06 from: 10 king william street london EC4N 7TW
05 Jan 2006 4.70 Declaration of solvency
05 Jan 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jan 2006 600 Appointment of a voluntary liquidator
19 Dec 2005 88(2)R Ad 08/11/05-08/11/05 £ si 843039@1.00=843039 £ ic 200000/1043039
19 Dec 2005 123 £ nc 200000/1043039 08/11/05
16 Dec 2005 288a New director appointed
09 Nov 2005 288a New secretary appointed
09 Nov 2005 288b Secretary resigned
24 Oct 2005 288c Director's particulars changed
17 Aug 2005 287 Registered office changed on 17/08/05 from: 80 leadenhall street london EC3A 3HA
17 May 2005 288b Director resigned
11 Feb 2005 363a Return made up to 29/12/04; full list of members
09 Feb 2005 CERTNM Company name changed primary insurance group LIMITED\certificate issued on 09/02/05
29 Nov 2004 288b Director resigned