Advanced company searchLink opens in new window

END IN SITE LIMITED

Company number 05061483

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
03 Jan 2019 PSC07 Cessation of Simon Nicholas John Perry as a person with significant control on 25 July 2016
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
20 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of Simon Nicholas John Perry as a director on 25 July 2016
06 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
17 Sep 2014 TM01 Termination of appointment of Michael Geoffrey Rowland as a director on 28 August 2014
17 Sep 2014 TM01 Termination of appointment of John Leslie James Speer as a director on 28 August 2014
17 Sep 2014 TM01 Termination of appointment of Steven Mark Mucklow as a director on 28 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard William Hillman on 1 July 2014
30 Jul 2014 CH01 Director's details changed for Simon Nicholas John Perry on 1 July 2014
30 Jul 2014 CH01 Director's details changed for Stephen Mark Mucklow on 1 July 2014
30 Jul 2014 CH01 Director's details changed for Richard William Hillman on 1 July 2014
30 Jul 2014 CH03 Secretary's details changed for Richard William Hillman on 1 July 2014
05 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6