Easby Holdings Ltd was founded on 06 March 2001 and are based in Clifton Moor, it's status at Companies House is "Dissolved". We do not know the number of employees at Easby Holdings Ltd. There is one director listed as Taylor, Cecilia for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Cecilia | 27 February 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2019 | |
LIQ13 - N/A | 19 July 2019 | |
LIQ03 - N/A | 12 December 2018 | |
LIQ10 - N/A | 17 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2018 | |
LIQ03 - N/A | 06 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 05 December 2016 | |
AD01 - Change of registered office address | 30 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2015 | |
RESOLUTIONS - N/A | 23 October 2015 | |
4.70 - N/A | 23 October 2015 | |
MR04 - N/A | 13 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AA01 - Change of accounting reference date | 19 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
AA - Annual Accounts | 05 November 2012 | |
CH01 - Change of particulars for director | 01 November 2012 | |
AR01 - Annual Return | 29 March 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
SH03 - Return of purchase of own shares | 28 March 2012 | |
AD01 - Change of registered office address | 22 March 2012 | |
TM02 - Termination of appointment of secretary | 22 March 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AP03 - Appointment of secretary | 22 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
RESOLUTIONS - N/A | 20 March 2012 | |
AUD - Auditor's letter of resignation | 20 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 March 2012 | |
SH06 - Notice of cancellation of shares | 20 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2012 | |
RESOLUTIONS - N/A | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH03 - Change of particulars for secretary | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 08 August 2002 | |
363s - Annual Return | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
SA - Shares agreement | 24 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 02 August 2001 | |
RESOLUTIONS - N/A | 01 August 2001 | |
RESOLUTIONS - N/A | 01 August 2001 | |
RESOLUTIONS - N/A | 01 August 2001 | |
RESOLUTIONS - N/A | 01 August 2001 | |
CERTNM - Change of name certificate | 30 July 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
395 - Particulars of a mortgage or charge | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
NEWINC - New incorporation documents | 06 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 February 2012 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charge | 19 June 2001 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 19 June 2001 | Fully Satisfied |
N/A |