Advanced company searchLink opens in new window

EASI ANSWERS LIMITED

Company number 05357238

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Jan 2013 AP03 Appointment of Mr Brian Malcolm Robson as a secretary
08 Jan 2013 TM02 Termination of appointment of Alistair Wood as a secretary
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of David West as a director
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 CH01 Director's details changed for David Robert West on 8 April 2010
17 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr Denis Trevor George Walker on 1 October 2009
17 Mar 2010 CH01 Director's details changed for Gerard Thompson on 1 October 2009
21 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 8 February 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for David Robert West on 4 November 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from c/o cmr wyvols court swallowfield reading berkshire RG7 1WY
01 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
20 Feb 2009 363a Return made up to 08/02/09; full list of members