About

Registered Number: 05021987
Date of Incorporation: 21/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2016 (8 years and 5 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Founded in 2004, Easyklean Uk Ltd are based in Fareham, Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2016
4.68 - Liquidator's statement of receipts and payments 02 August 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 09 October 2015
4.68 - Liquidator's statement of receipts and payments 14 September 2015
CH01 - Change of particulars for director 18 May 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 17 July 2014
4.20 - N/A 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 03 January 2012
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 13 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 10 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 11 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
363a - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 25 January 2006
225 - Change of Accounting Reference Date 09 March 2005
363s - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2014 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

All assets debenture 05 January 2011 Fully Satisfied

N/A

Debenture 17 June 2009 Fully Satisfied

N/A

Rent deposit deed 09 October 2007 Fully Satisfied

N/A

Charge by way of debenture 29 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.