About

Registered Number: 03714393
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: Millers Barn, Windmill Hill Farm, Chesterton, Leamington Spa, Warwickshire, CV33 9LB,

 

Easyfoil Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". Hawley, Helen Claire, Hawley, Adrian Arthur are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWLEY, Adrian Arthur 02 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HAWLEY, Helen Claire 05 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 02 February 2015
AA - Annual Accounts 21 January 2015
AA01 - Change of accounting reference date 07 January 2015
AA - Annual Accounts 16 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
SH03 - Return of purchase of own shares 04 September 2014
CH01 - Change of particulars for director 13 August 2014
AD01 - Change of registered office address 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 March 2013
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 May 2008
353 - Register of members 14 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 11 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 10 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 27 February 2001
225 - Change of Accounting Reference Date 18 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.