Advanced company searchLink opens in new window

ESTHWAITE LIMITED

Company number 03223939

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-07
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