About

Registered Number: 07012801
Date of Incorporation: 08/09/2009 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: BISHOP FLEMING LLP, 2nd Floor Stratus House, Exeter, Devon, EX1 3QS

 

Founded in 2009, Ease Development Services Ltd has its registered office in Exeter, it's status is listed as "Liquidation". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 10 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 08 December 2016
F10.2 - N/A 28 October 2015
AD01 - Change of registered office address 21 October 2015
RESOLUTIONS - N/A 16 October 2015
4.48 - Notice of constitution of liquidation committee 16 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2015
4.20 - N/A 13 October 2015
AR01 - Annual Return 30 April 2015
RESOLUTIONS - N/A 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 23 October 2014
MR01 - N/A 08 July 2014
AR01 - Annual Return 22 May 2014
AAMD - Amended Accounts 28 January 2014
RESOLUTIONS - N/A 30 December 2013
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 24 April 2013
RESOLUTIONS - N/A 06 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2013
SH08 - Notice of name or other designation of class of shares 06 March 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 22 June 2012
AA01 - Change of accounting reference date 19 March 2012
AR01 - Annual Return 23 September 2011
RESOLUTIONS - N/A 01 July 2011
AP01 - Appointment of director 01 July 2011
SH08 - Notice of name or other designation of class of shares 01 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.