Advanced company searchLink opens in new window

ESUASION LIMITED

Company number 05454826

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)
16 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2010 4.68 Liquidators' statement of receipts and payments to 16 September 2010
23 Sep 2009 4.20 Statement of affairs with form 4.19
23 Sep 2009 600 Appointment of a voluntary liquidator
23 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
03 Sep 2009 287 Registered office changed on 03/09/2009 from cumberland house 24-28 baxter avenue southend-on-sea essex SS2 6HZ united kingdom
30 Jul 2009 363a Return made up to 17/05/09; full list of members
30 Jul 2009 288c Director and Secretary's Change of Particulars / lee taylor / 01/02/2009 / HouseName/Number was: flat 13 the grange, now: 21; Street was: glendale gardens, now: southsea avenue; Post Code was: SS9 2BA, now: SS9 2AX
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Sep 2008 287 Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH
11 Jun 2008 363s Return made up to 17/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
05 Oct 2007 AA Total exemption small company accounts made up to 30 June 2006
18 Jul 2007 363s Return made up to 17/05/07; no change of members
18 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
11 Nov 2006 395 Particulars of mortgage/charge
25 Jul 2006 363s Return made up to 17/05/06; full list of members
22 Mar 2006 225 Accounting reference date extended from 31/05/06 to 30/06/06
14 Oct 2005 287 Registered office changed on 14/10/05 from: 94 london road southend on sea essex SS1 1PG
02 Aug 2005 395 Particulars of mortgage/charge
08 Jul 2005 287 Registered office changed on 08/07/05 from: 4 the glen rayleigh essex SS6 7QZ
17 May 2005 NEWINC Incorporation