Advanced company searchLink opens in new window

EZI COLLECTIONS LIMITED

Company number 09288563

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 AM23 Notice of move from Administration to Dissolution
13 Jan 2017 2.24B Administrator's progress report to 7 December 2016
15 Aug 2016 F2.18 Notice of deemed approval of proposals
01 Aug 2016 2.17B Statement of administrator's proposal
25 Jun 2016 AD01 Registered office address changed from Holland House 1-5 Oakfield Sale Greater Manchester M33 6TT to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 25 June 2016
23 Jun 2016 2.12B Appointment of an administrator
07 Apr 2016 TM01 Termination of appointment of Anthony John Ford as a director on 26 February 2016
07 Apr 2016 TM01 Termination of appointment of David Andrew Gardner as a director on 16 December 2014
27 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
24 Sep 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
01 May 2015 MR01 Registration of charge 092885630003, created on 28 April 2015
20 Mar 2015 MR01 Registration of charge 092885630002, created on 19 March 2015
06 Mar 2015 MR01 Registration of charge 092885630001, created on 25 February 2015
02 Feb 2015 SH08 Change of share class name or designation
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 50,000
19 Jan 2015 AP01 Appointment of Anthony John Ford as a director on 17 December 2014
19 Jan 2015 AP01 Appointment of Paul Keary as a director on 16 December 2014
19 Jan 2015 AP01 Appointment of Gary Andrew Monk as a director on 16 December 2014
09 Jan 2015 CERTNM Company name changed ez collection solutions LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
09 Jan 2015 CONNOT Change of name notice
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 100