Advanced company searchLink opens in new window

ESF REFURBISHMENT LIMITED

Company number 01729161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 8 January 2025
04 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
12 Oct 2022 AD01 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022
21 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2022 AD01 Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to 257B Croydon Road Beckenham Kent BR3 3PS on 3 February 2022
03 Feb 2022 LIQ02 Statement of affairs
03 Feb 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
10 Jan 2022 CERTNM Company name changed bastows LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
10 Jun 2021 PSC04 Change of details for Mr Frank Robert Derek Bastow as a person with significant control on 22 January 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 09/03/2021
02 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
16 Feb 2021 TM01 Termination of appointment of Andrew Raczinkaitis as a director on 1 February 2021
12 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jan 2020 TM01 Termination of appointment of Nimesh Bharadia as a director on 3 December 2019
22 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr Andrew Raczinkaitis on 24 April 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
14 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 17/07/2017