Advanced company searchLink opens in new window

ESL LIMITED

Company number 02136761

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES13 ‐ Re asssignment of inter company balance 06/03/2014
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04