EAZY PRINTING LIMITED

Register to unlock more data on OkredoRegister

EAZY PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05517340

Incorporation date

25/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2005)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-10-05
dot icon05/12/2024
Liquidators' statement of receipts and payments to 2024-10-05
dot icon09/10/2024
Removal of liquidator by court order
dot icon09/10/2024
Appointment of a voluntary liquidator
dot icon05/12/2023
Liquidators' statement of receipts and payments to 2023-10-05
dot icon03/05/2023
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-05-03
dot icon17/03/2023
Liquidators' statement of receipts and payments to 2022-10-05
dot icon11/04/2022
Liquidators' statement of receipts and payments to 2021-10-05
dot icon16/09/2021
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-09-16
dot icon18/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2020
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 2020-12-11
dot icon14/11/2020
Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2020-11-14
dot icon27/10/2020
Appointment of a voluntary liquidator
dot icon27/10/2020
Resolutions
dot icon27/10/2020
Statement of affairs
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/07/2020
Termination of appointment of Paul George Serellis as a director on 2020-01-20
dot icon20/07/2020
Registration of charge 055173400001, created on 2020-07-17
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/07/2017
Register(s) moved to registered inspection location Unit 6 City Grove Trading Estate Eastleigh SO50 4ET
dot icon31/07/2017
Register inspection address has been changed to Unit 6 City Grove Trading Estate Eastleigh SO50 4ET
dot icon02/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon06/01/2016
Certificate of change of name
dot icon22/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Paul George Serellis on 2014-04-15
dot icon04/08/2014
Director's details changed for Mrs Joanne Mary Serellis on 2014-04-15
dot icon28/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/03/2013
Registered office address changed from Unit 10 Stanton Rd Industrial Estate Stanton Road Shirley Southampton Hampshire SO15 4HU England on 2013-03-26
dot icon30/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 25 Treloyhan Close, Chandler's Ford, Eastleigh Hampshire SO53 3LZ on 2012-07-30
dot icon29/07/2012
Director's details changed for Mrs Joanne Mary Serellis on 2012-07-29
dot icon29/07/2012
Director's details changed for Mr Paul George Serellis on 2012-07-29
dot icon29/07/2012
Secretary's details changed for Mrs Joanne Mary Serellis on 2012-07-29
dot icon20/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon31/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon30/08/2010
Director's details changed for Joanne Mary Serellis on 2010-07-25
dot icon23/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 25/07/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon21/08/2008
Return made up to 25/07/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 25/07/07; full list of members
dot icon02/07/2007
New director appointed
dot icon27/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 25/07/06; full list of members
dot icon06/04/2006
Secretary's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Registered office changed on 06/04/06 from: 20 snakeley close, loudwater high wycombe bucks HP10 9QP
dot icon02/08/2005
Director resigned
dot icon25/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
25/07/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serellis, Joanne Mary
Director
30/06/2007 - Present
3
Serellis, Joanne Mary
Secretary
25/07/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAZY PRINTING LIMITED

EAZY PRINTING LIMITED is an(a) Liquidation company incorporated on 25/07/2005 with the registered office located at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAZY PRINTING LIMITED?

toggle

EAZY PRINTING LIMITED is currently Liquidation. It was registered on 25/07/2005 .

Where is EAZY PRINTING LIMITED located?

toggle

EAZY PRINTING LIMITED is registered at Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP.

What does EAZY PRINTING LIMITED do?

toggle

EAZY PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for EAZY PRINTING LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-10-05.