EASYLINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/09/1819 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2018:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM THE VILLA CLAYTON ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 4DH

View Document

24/08/1724 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

24/08/1724 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1724 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT OF PROVISIONAL LIQUIDATOR

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/138 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR MARK ANTHONY GINDERS

View Document

20/11/1220 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 200

View Document

02/12/112 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NINA LORRETTE SMITH / 01/11/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANISE WEBB / 01/11/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANISE WEBB / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PENNANT HOUSE SALEM STREET ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5PR

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 1 BLAKE STREET CONGLETON CHESHIRE CW12 4DS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 3 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: UNIT 8 HANLEY BUSINESS PARK COOPER STREET HANLEY STOKE ON TRENT STAFFORDSHIRE

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 STRIKE-OFF ACTION SUSPENDED

View Document

18/05/9918 May 1999 FIRST GAZETTE

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: SUITE 18256 72 NEW BOND STREET LONDON W1Y 9DD

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company