- Company Overview for EASY BUILDING SOLUTIONS LIMITED (07154890)
- Filing history for EASY BUILDING SOLUTIONS LIMITED (07154890)
- People for EASY BUILDING SOLUTIONS LIMITED (07154890)
- Insolvency for EASY BUILDING SOLUTIONS LIMITED (07154890)
- More for EASY BUILDING SOLUTIONS LIMITED (07154890)
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
|
|
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
|
|
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
|