EASY PLATTERS LIMITED

170 Walton Summit Road 170 Walton Summit Road, Preston, PR5 8AH, Lancashire
StatusDISSOLVED
Company No.07956624
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 1 day

SUMMARY

EASY PLATTERS LIMITED is an dissolved private limited company with number 07956624. It was incorporated 12 years, 3 months, 23 days ago, on 20 February 2012 and it was dissolved 3 years, 2 months, 1 day ago, on 13 April 2021. The company address is 170 Walton Summit Road 170 Walton Summit Road, Preston, PR5 8AH, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Dean Richard Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Vanessa Clare Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Vincent Wright

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Jonathan Stuart Beach

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Hayes

Appointment date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Richard Miles Firth

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Clare Lewis

Change date: 2015-12-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-16

Officer name: Mr Dean Richard Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom

Change date: 2013-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSINGTON

LAND AT ASSINGTON,,

Number:LP003264
Status:ACTIVE
Category:Limited Partnership

COTECH SERVICES LIMITED

THE IRON SHED HAREWOOD HOUSE ESTATE,LEEDS,LS17 9LF

Number:06249692
Status:ACTIVE
Category:Private Limited Company

PARAGON TRUSTEES LTD.

THE OBSERVATORY,BRACKNELL,RG12 1TL

Number:03643400
Status:ACTIVE
Category:Private Limited Company

R.G.HARRIS LIMITED

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:00466125
Status:IN ADMINISTRATION
Category:Private Limited Company

SEATING ON LINE LIMITED

2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA

Number:03746917
Status:ACTIVE
Category:Private Limited Company

TOBEJA PROPERTY MANAGEMENT LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:08898466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source