- Company Overview for ESL LIMITED (02136761)
- Filing history for ESL LIMITED (02136761)
- People for ESL LIMITED (02136761)
- Charges for ESL LIMITED (02136761)
- More for ESL LIMITED (02136761)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2016 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 9 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 9 June 2015 | |
09 Jun 2015 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ | |
09 Jun 2015 | CH01 | Director's details changed for Mr. Benjamin Mark Whawell on 9 June 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr William Andrew Tinkler on 9 June 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ to 22 Soho Square London W1D 4NS on 5 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | TM01 | Termination of appointment of William Stobart as a director on 10 April 2014 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Stobart on 15 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|