Advanced company searchLink opens in new window

ESP STRATEGIES LIMITED

Company number 05497483

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 24 November 2020
15 Jan 2020 LIQ10 Removal of liquidator by court order
15 Jan 2020 600 Appointment of a voluntary liquidator
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 November 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
24 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 24 November 2016
26 Apr 2016 4.20 Statement of affairs with form 4.18
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2015 AD01 Registered office address changed from 718 Gower Road Upper Killay Swansea SA2 7HQ to 63 Walter Road Swansea SA1 4PT on 4 December 2015
03 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
03 Dec 2015 4.70 Declaration of solvency
07 Sep 2015 AR01 Annual return made up to 3 July 2015. List of shareholders has changed
Statement of capital on 2015-09-07
  • GBP 240,100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2014
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 240,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2014
12 May 2014 AP01 Appointment of Annette Edmunds as a director
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 240,100