- Company Overview for ESTHWAITE LIMITED (03223939)
- Filing history for ESTHWAITE LIMITED (03223939)
- People for ESTHWAITE LIMITED (03223939)
- Insolvency for ESTHWAITE LIMITED (03223939)
- More for ESTHWAITE LIMITED (03223939)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2019 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 19 June 2019 | |
19 Jun 2019 | CH03 | Secretary's details changed for Eric Maurice Dunmore on 19 June 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from PO Box E14 4HD Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2017 | LIQ01 | Declaration of solvency | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to PO Box E14 4HD Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 9 November 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Myles Christopher Ross Sandys as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 2 January 2017 | |
04 May 2017 | CH03 | Secretary's details changed for Eric Maurice Dunmore on 2 January 2017 | |
26 Apr 2017 | CH03 | Secretary's details changed for Eric Maurice Dunmore on 26 April 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr Eric Maurice Dunmore on 26 April 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Eric Maurice Dunmore on 21 April 2016 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Eric Maurice Dunmore on 21 April 2016 | |
01 Jul 2016 | CH03 | Secretary's details changed for Eric Maurice Dunmore on 21 April 2016 |