Advanced company searchLink opens in new window

CLIMB EASY LIMITED

Company number 07094013

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2015 COCOMP Order of court to wind up
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 1
06 Sep 2011 AA Accounts for a small company made up to 28 February 2011
21 Jan 2011 AD01 Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 21 January 2011
21 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
21 Jan 2011 CH03 Secretary's details changed for Donna Harris on 1 December 2010
21 Jan 2011 CH01 Director's details changed for Mr Paul Andrew Bootes on 1 December 2010
21 Jan 2011 CH01 Director's details changed for Mr Robert Murray Bootes on 1 December 2010
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2010 AP03 Appointment of Donna Harris as a secretary
17 May 2010 TM02 Termination of appointment of John Hooker as a secretary
07 Apr 2010 AA01 Current accounting period extended from 31 December 2010 to 28 February 2011
16 Dec 2009 AD01 Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 December 2009
16 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
16 Dec 2009 AP03 Appointment of Mr John Frederick Hooker as a secretary
16 Dec 2009 AP01 Appointment of Mr Robert Murray Bootes as a director
16 Dec 2009 AP01 Appointment of Mr Paul Andrew Bootes as a director
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)