EASYMOSS PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 04897943 |
Category | Private Limited Company |
Incorporated | 12 Sep 2003 |
Age | 20 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
EASYMOSS PRODUCTS LIMITED is an dissolved private limited company with number 04897943. It was incorporated 20 years, 8 months, 22 days ago, on 12 September 2003 and it was dissolved 1 year, 4 months, 16 days ago, on 19 January 2023. The company address is Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2022
Action Date: 13 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2021
Action Date: 13 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2020
Action Date: 13 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2019
Action Date: 13 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Aug 2018
Action Date: 13 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-13
Documents
Liquidation disclaimer notice
Date: 31 Aug 2017
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: Unit 1 Hoyle Head Mills New Street Earlsheaton Dewsbury West Yorkshire WF12 8JJ
Change date: 2017-07-04
New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-17
Charge number: 048979430002
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Judith Clay Jackson
Change date: 2010-09-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Roger Anthony Jackson
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from unit 1 hoyle head mills new street earlsheaton dewsbury west yorkshire WF12 8JJ
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / helen jackson / 31/12/2008
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger jackson / 31/12/2008
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from unit 1 hoyle head mills new street, earlsheaton dewsbury west yorkshire WF12 8JJ
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / helen jackson / 11/02/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger jackson / 11/02/2009
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 24/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
A. C. WEBB FACILITY SERVICES LIMITED
OPUS HOUSE, ELM FARM PARK GREAT GREEN,BURY ST. EDMUNDS,IP31 3SH
Number: | 10345702 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11297061 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10661423 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPRINGCROFT,GOSPORT,PO13 0YW
Number: | 11013451 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINES TREMONA ROAD SOUTHAMPTON MANAGEMENT LIMITED(THE)
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 02057071 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ZIP YARD FRANCHISING (GB) LIMITED
9 UPPER CRESCENT,BELFAST,BT7 1NT
Number: | NI644069 |
Status: | ACTIVE |
Category: | Private Limited Company |