Advanced company searchLink opens in new window

EGRESS LEISURE FINANCE LIMITED

Company number 05087913

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-04-24
  • GBP 100
24 Apr 2010 CH01 Director's details changed for Allan John Walkinshaw on 1 March 2010
06 Feb 2010 TM02 Termination of appointment of Michael Boffey as a secretary
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Nov 2009 AD01 Registered office address changed from Oldcourt House, 44 Roundwell Street, Tunstall Stoke-on-Trent Staffordshire ST6 5AN on 25 November 2009
31 Mar 2009 363a Return made up to 30/03/09; full list of members
24 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 30/03/08; full list of members
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
11 Jul 2007 363a Return made up to 30/03/07; full list of members
07 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
13 Jul 2006 363a Return made up to 30/03/06; full list of members
06 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
15 Jul 2005 363s Return made up to 30/03/05; full list of members
30 Mar 2004 NEWINC Incorporation