Advanced company searchLink opens in new window

ESTEEM QUALITY CARE LIMITED

Company number 05695128

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2012 DS01 Application to strike the company off the register
05 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Apr 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1,000
09 Nov 2010 TM01 Termination of appointment of Jeremy Hinds as a director
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
28 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
26 Feb 2009 363a Return made up to 02/02/09; no change of members
26 Feb 2009 288c Director's Change of Particulars / jeremy hinds / 01/10/2008 / HouseName/Number was: , now: garwyns farm; Street was: court lodge oast, now: church lane; Area was: london road, now: plummers plain; Post Town was: westerham, now: horsham; Region was: kent, now: west sussex; Post Code was: TN16 tdh, now: RH13 6LU
24 Nov 2008 AA Accounts made up to 31 January 2008
25 Feb 2008 363s Return made up to 02/02/08; full list of members
04 Jun 2007 88(2)R Ad 03/02/06-23/05/07 £ si 900@1
29 May 2007 123 Nc inc already adjusted 16/05/07
29 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2007 AA Accounts made up to 31 January 2007
02 Mar 2007 363s Return made up to 02/02/07; full list of members
21 Feb 2006 225 Accounting reference date shortened from 28/02/07 to 31/01/07
21 Feb 2006 88(2)R Ad 02/02/06--------- £ si 99@1=99 £ ic 1/100
17 Feb 2006 288a New director appointed
17 Feb 2006 288a New secretary appointed
17 Feb 2006 288a New director appointed
17 Feb 2006 287 Registered office changed on 17/02/06 from: marquess court 69 southampton row london WC1B 4ET
17 Feb 2006 288b Director resigned