EASYCARTON LIMITED
Status | DISSOLVED |
Company No. | 03012106 |
Category | Private Limited Company |
Incorporated | 20 Jan 1995 |
Age | 29 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2018 |
Years | 5 years, 8 months, 27 days |
SUMMARY
EASYCARTON LIMITED is an dissolved private limited company with number 03012106. It was incorporated 29 years, 4 months, 12 days ago, on 20 January 1995 and it was dissolved 5 years, 8 months, 27 days ago, on 04 September 2018. The company address is 75 Springfield Road 75 Springfield Road, Essex, CM2 6JB.
Company Fillings
Gazette dissolved voluntary
Date: 04 Sep 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Change account reference date company previous extended
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: the coach house 13 langton road tunbridge wells kent TN4 8XA
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/09/04
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 20 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/03--------- £ si 8339@1=8339 £ ic 51882/60221
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/06/02--------- £ si 4174@1
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/09/02--------- £ si 1673@1
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/06/02--------- £ si 4174@1=4174 £ ic 33035/37209
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/12/01--------- £ si 2500@1
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/09/01--------- £ si 2500@1
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 5000@1
Documents
Legacy
Date: 19 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/03/01--------- £ si 3000@1
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/00--------- £ si 475@1=475 £ ic 32560/33035
Documents
Legacy
Date: 24 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 07/07/00--------- £ si 3419@1=3419 £ ic 29141/32560
Documents
Resolution
Date: 12 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Jan 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/12/99--------- £ si 1300@1=1300 £ ic 6099/7399
Documents
Legacy
Date: 21 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/11/98--------- £ si 1942@1
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/10/68--------- £ si 3885@1
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/04/98--------- £ si 202@1=202 £ ic 2012/2214
Documents
Legacy
Date: 19 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/04/98--------- £ si 1812@1=1812 £ ic 200/2012
Documents
Legacy
Date: 27 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/98; no change of members
Documents
Accounts with accounts type full
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Mar 1996
Category: Annual-return
Type: 363b
Description: Return made up to 20/01/96; full list of members
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 23/03/95--------- £ si 19800@1=19800 £ ic 200/20000
Documents
Legacy
Date: 04 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 28 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 08/03/95--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 28 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 28/03/95 from: c/o morison stoneham moriston house 75 springfield road chelmsford, essex CM2 6JB
Documents
Resolution
Date: 22 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 1995
Category: Capital
Type: 123
Description: £ nc 1000/100000 10/02/95
Documents
Some Companies
25 MELTON ROAD,OAKHAM,LE15 7EU
Number: | 10831039 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CASTLE LANE WEST,BOURNEMOUTH,BH22 8RT
Number: | 08025885 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001948 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
29 WILLOW ROAD,SOLIHULL,B91 1UE
Number: | 09899476 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTIRE RUGBY HOLDINGS LIMITED
BT MURRAYFIELD STADIUM,EDINBURGH,EH12 5PJ
Number: | SC570837 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SEVEN ACRES,LONGFIELD,DA3 8RW
Number: | 10374562 |
Status: | ACTIVE |
Category: | Private Limited Company |