Founded in 2003, Easymoss Products Ltd has its registered office in West Yorkshire, it's status at Companies House is "Liquidation". The current directors of this company are listed as Jackson, Helen Judith Clay, Jackson, Roger Anthony in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Helen Judith Clay | 12 September 2003 | - | 1 |
JACKSON, Roger Anthony | 12 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 31 August 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2017 | |
LIQ02 - N/A | 03 July 2017 | |
CS01 - N/A | 17 September 2016 | |
MR01 - N/A | 17 June 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 14 September 2009 | |
287 - Change in situation or address of Registered Office | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
353 - Register of members | 14 September 2009 | |
363a - Annual Return | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
353 - Register of members | 13 February 2009 | |
AA - Annual Accounts | 06 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 30 September 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
287 - Change in situation or address of Registered Office | 24 September 2003 | |
NEWINC - New incorporation documents | 12 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2016 | Outstanding |
N/A |
Debenture | 14 October 2003 | Outstanding |
N/A |