About

Registered Number: 04897943
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Helen Judith Clay 12 September 2003 - 1
JACKSON, Roger Anthony 12 September 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2016 Outstanding

N/A

Debenture 14 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.