About

Registered Number: 05539086
Date of Incorporation: 17/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 54 Bellings Road, Haverhill, Suffolk, CB9 7RD

 

Based in Suffolk, The Easyway Golf Company Ltd was setup in 2005, it has a status of "Dissolved". This business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLAYDON SMITH, Tracy Louise 17 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
AA - Annual Accounts 26 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DS01 - Striking off application by a company 19 December 2013
TM01 - Termination of appointment of director 17 October 2013
DS02 - Withdrawal of striking off application by a company 11 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2013
DS01 - Striking off application by a company 03 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
MEM/ARTS - N/A 21 November 2007
CERTNM - Change of name certificate 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
225 - Change of Accounting Reference Date 20 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.