Advanced company searchLink opens in new window

EST MARKETING LIMITED

Company number 04597303

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2016 AD01 Registered office address changed from Academy House 20-22 Richfield Avenue Reading Berkshire RG1 8EQ to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 7 July 2016
05 Jul 2016 4.20 Statement of affairs with form 4.19
05 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
30 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Mar 2014 MR01 Registration of charge 045973030003
29 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Michael Timothy James Starnes on 21 November 2012
07 Dec 2012 CH01 Director's details changed for James Joshua George Reynolds on 21 November 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AP01 Appointment of Michael Timothy James Starnes as a director
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth conflict of intrests section 175 CA06 20/03/2012
08 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Doreen Joyce Williams on 5 December 2011
08 Dec 2011 CH01 Director's details changed for James Joshua George Reynolds on 5 December 2011
08 Dec 2011 TM02 Termination of appointment of Sonja Arsenic as a secretary
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders