About

Registered Number: 03984330
Date of Incorporation: 02/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 11 months ago)
Registered Address: The Old Bank 247 Chapel Street, Salford, Lancashire, M3 5EP

 

Easycover.com Ltd was registered on 02 May 2000 and are based in Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Michelle 31 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 February 2008
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 14 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 19 June 2001
225 - Change of Accounting Reference Date 03 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.