ROBERT EASSON AND SON LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
30/07/2130 July 2021 | Application to strike the company off the register |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-30 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASSON / 06/05/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
11/05/2011 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOHN EASSON / 06/05/2020 |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASSON / 06/05/2020 |
06/05/206 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS EASSON / 06/05/2020 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
15/12/1715 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
13/05/1513 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
09/05/139 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 March 2012 |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 March 2011 |
21/12/1121 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
20/03/0520 March 2005 | REGISTERED OFFICE CHANGED ON 20/03/05 FROM: THE COTTAGES WESTER MEATHIE FORFAR ANGUS DD8 1JX |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: EASTBOURNE HOUSE 3 LITTLE CAUSEWAY FORFAR DD8 2AD |
23/09/0323 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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