- Company Overview for EZEPARKING LTD (06792532)
- Filing history for EZEPARKING LTD (06792532)
- People for EZEPARKING LTD (06792532)
- More for EZEPARKING LTD (06792532)
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 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mrs Vanessa Mary Naylor on 1 January 2011 | |
26 Feb 2013 | CH03 | Secretary's details changed for Mrs Vanessa Naylor on 1 January 2011 | |
26 Feb 2013 | AD01 | Registered office address changed from , Southfields Brownwich Lane, Fareham, Hants, P014 4Ny, England on 26 February 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Jan 2011 | AP01 | Appointment of Mr Alan Robert Naylor as a director | |
04 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Vanessa Mary Naylor on 15 January 2010 | |
27 Aug 2009 | CERTNM | Company name changed hamble greener homes LTD\certificate issued on 28/08/09 | |
15 Jan 2009 | NEWINC | Incorporation |