Advanced company searchLink opens in new window

EASY BUILDING SOLUTIONS LIMITED

Company number 07154890

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 LIQ10 Removal of liquidator by court order
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
11 Sep 2019 AD01 Registered office address changed from 7 Broad Cut Road Calder Grove Wakefield WF4 3DR England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 11 September 2019
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
06 Jun 2019 AA Micro company accounts made up to 28 February 2018
24 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from 25 Alderney Road Croftlands Dewsbury West Yorkshire WF12 7ES United Kingdom to 7 Broad Cut Road Calder Grove Wakefield WF4 3DR on 10 April 2019
09 Nov 2018 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to 25 Alderney Road Croftlands Dewsbury West Yorkshire WF12 7ES on 9 November 2018
16 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
28 Feb 2017 TM01 Termination of appointment of Claire Crawshaw as a director on 24 February 2017
30 Jan 2017 TM01 Termination of appointment of David John Crawshaw as a director on 30 January 2017
30 Jan 2017 AP01 Appointment of Mrs Claire Crawshaw as a director on 30 January 2017
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100