Advanced company searchLink opens in new window

EASY COAT LIMITED

Company number 09058889

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
15 Jan 2020 COCOMP Order of court to wind up
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 AD01 Registered office address changed from 2B Southview Park Marsack Street Caversham Reading RG4 5AF England to Apart 602 3 Pearson Square London W1T 3BG on 9 May 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
06 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Allan Mcmillan Forbes as a director on 27 March 2017
17 Mar 2017 TM01 Termination of appointment of Gilbert Derek Julian Thompson as a director on 16 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Feb 2017 AP01 Appointment of Mr Allan Mcmillan Forbes as a director on 3 February 2017
16 Jan 2017 MR01 Registration of charge 090588890001, created on 13 January 2017
05 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
29 Jun 2016 CH01 Director's details changed for Mr David Dungan on 28 June 2016
29 Jun 2016 CH01 Director's details changed for Mr Darren Lewis on 28 June 2016
24 Jun 2016 AP01 Appointment of Mr Gilbert Derek Julian Thompson as a director on 3 June 2016
21 Jun 2016 SH08 Change of share class name or designation
21 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 SH10 Particulars of variation of rights attached to shares
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,000.00
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Feb 2016 AD01 Registered office address changed from Berkshire House 252/256 Kings Road Reading RG1 4HP to 2B Southview Park Marsack Street Caversham Reading RG4 5AF on 12 February 2016