Advanced company searchLink opens in new window

ENGINEERING SIMULATION PROCESS LIMITED

Company number 05372855

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 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
29 Jun 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 10
29 Jun 2010 CH01 Director's details changed for Mark Findlay on 22 February 2010
29 Jun 2010 CH01 Director's details changed for Elizabeth Findlay on 22 February 2010
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
04 Mar 2009 363a Return made up to 22/02/09; full list of members
05 Aug 2008 363a Return made up to 22/02/08; full list of members
04 Aug 2008 288c Director and Secretary's Change of Particulars / mark findlay / 01/02/2008 / HouseName/Number was: , now: 23; Street was: 28 coopers walk, now: green end; Area was: bubbenhall, now: long itchington; Post Town was: coventry, now: southam; Region was: , now: warwickshire; Post Code was: CV8 3JB, now: CV47 9PJ; Country was: , now: united kingdom
04 Aug 2008 288c Director's Change of Particulars / elizabeth findlay / 01/02/2008 / HouseName/Number was: , now: 23; Street was: 28 coopers walk, now: green end; Area was: bubbenhall, now: long itchington; Post Town was: coventry, now: southam; Region was: , now: warwickshire; Post Code was: CV8 3JB, now: CV47 9PJ; Country was: , now: united kingdom
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Apr 2007 363a Return made up to 22/02/07; full list of members
03 Apr 2007 288c Secretary's particulars changed;director's particulars changed
03 Apr 2007 288c Director's particulars changed
02 Jan 2007 AA Total exemption small company accounts made up to 31 July 2006
15 Mar 2006 363a Return made up to 22/02/06; full list of members
26 Apr 2005 88(2)R Ad 08/04/05--------- £ si 9@1=9 £ ic 1/10
26 Apr 2005 225 Accounting reference date extended from 28/02/06 to 31/07/06
17 Mar 2005 288a New secretary appointed;new director appointed
17 Mar 2005 288a New director appointed
17 Mar 2005 287 Registered office changed on 17/03/05 from: 16 st john street london EC1M 4NT
17 Mar 2005 288b Secretary resigned
17 Mar 2005 288b Director resigned