Advanced company searchLink opens in new window

ESKIMO GRAPHIC DESIGN LTD

Company number 04661130

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2010 DS01 Application to strike the company off the register
25 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1,000
25 Feb 2010 AD01 Registered office address changed from Bank Street Arts 32-40 Bank Street Sheffield S1 2DS on 25 February 2010
24 Feb 2010 CH03 Secretary's details changed for Emma Louise Shepherd on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Emma Louise Shepherd on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Simon James Brown on 24 February 2010
08 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
03 Aug 2009 287 Registered office changed on 03/08/2009 from 51 clarkegrove road sheffield south yorkshire S10 2NH uk
25 Feb 2009 287 Registered office changed on 25/02/2009 from 108 freedom road sheffield south yorks S6 2XE
16 Feb 2009 363a Return made up to 01/02/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
01 Jul 2008 363a Return made up to 01/02/08; full list of members
02 May 2008 287 Registered office changed on 02/05/2008 from studio 3 nottingham fashion centre huntingdon street nottingham nottinghamshire NG1 3LH
02 May 2008 288c Director and Secretary's Change of Particulars / emma shepherd / 28/03/2008 / HouseName/Number was: , now: 94; Street was: flat 2 2 zulla road, now: machon bank; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG3 5BY, now: S7 1GR
02 May 2008 288c Director's Change of Particulars / simon brown / 28/03/2008 / HouseName/Number was: , now: 108; Street was: 29 bernard street, now: freedom road; Area was: carrington, now: ; Post Town was: nottingham, now: sheffield; Region was: nottinghamshire, now: south yorks; Post Code was: NG5 2AE, now: S6 2XE
18 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Mar 2007 288c Secretary's particulars changed;director's particulars changed
19 Mar 2007 288c Secretary's particulars changed;director's particulars changed
02 Mar 2007 288c Director's particulars changed
02 Mar 2007 363a Return made up to 01/02/07; full list of members
11 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
03 Mar 2006 288c Secretary's particulars changed;director's particulars changed
09 Feb 2006 88(2)R Ad 16/11/05--------- £ si 1000@1