Advanced company searchLink opens in new window

ESTERLINE TECHNOLOGIES ACQUISITION LIMITED

Company number 04759585

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)
09 Sep 2015 AA01 Current accounting period extended from 31 May 2015 to 30 September 2015
21 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 350
22 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 350
22 May 2014 AP01 Appointment of Curtis Carl Reusser as a director
21 May 2014 TM01 Termination of appointment of Richard Lawrence as a director
28 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
22 Jun 2012 CH01 Director's details changed for Mr Albert Scott Yost on 13 June 2012
20 Jun 2012 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
20 Jun 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
20 Jun 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
13 Jul 2011 CH01 Director's details changed for Mr Robert David George on 13 June 2011
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
13 May 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 9 May 2011
15 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Sep 2010 CH01 Director's details changed for Robert David George on 17 September 2010
27 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
27 May 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 9 May 2010
18 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
11 Mar 2010 AP01 Appointment of Richard Bradley Lawrence as a director
05 Mar 2010 AP01 Appointment of Albert Scott Yost as a director