Advanced company searchLink opens in new window

EASEL LEEDS LIMITED

Company number 06785866

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
09 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
14 Dec 2018 AP03 Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018
14 Dec 2018 TM02 Termination of appointment of Simon Scougall as a secretary on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Simon Scougall as a director on 12 December 2018
01 Aug 2018 TM01 Termination of appointment of Edward Francis Ayres as a director on 31 July 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
05 May 2017 CH01 Director's details changed for Mr Edward Francis Ayres on 5 May 2017
10 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
15 Mar 2016 CH01 Director's details changed for Mr Edward Francis Ayres on 14 March 2016
09 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
10 Feb 2016 TM02 Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016
10 Feb 2016 AP03 Appointment of Mr Simon Scougall as a secretary on 1 February 2016
22 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
28 Jul 2015 CH01 Director's details changed for Mr Keith Derek Adey on 28 July 2015
30 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
14 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013