Advanced company searchLink opens in new window

ESCUBED LIMITED

Company number 06295505

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 LIQ10 Removal of liquidator by court order
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 December 2019
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Sep 2018 AM06 Notice of deemed approval of proposals
21 Aug 2018 AM03 Statement of administrator's proposal
14 Aug 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
09 Jul 2018 AD01 Registered office address changed from Unit 651 E-H Street 5 Thorp Arch Estate Wetherby LS23 7FZ England to Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS on 9 July 2018
05 Jul 2018 AM01 Appointment of an administrator
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC01 Notification of Simon Lawson as a person with significant control on 13 July 2016
29 Jun 2017 AD04 Register(s) moved to registered office address Unit 651 E-H Street 5 Thorp Arch Estate Wetherby LS23 7FZ
18 May 2017 TM01 Termination of appointment of Kylie Ann Verity as a director on 18 May 2017
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Nov 2016 CH01 Director's details changed for Dr Simon Lawson on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF to Unit 651 E-H Street 5 Thorp Arch Estate Wetherby LS23 7FZ on 23 September 2016
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 61.40
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
20 Jul 2016 CC04 Statement of company's objects
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association