Advanced company searchLink opens in new window

E S M CONSULTANCY LIMITED

Company number 06410927

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AR01 Annual return made up to 29 October 2010
Statement of capital on 2011-01-07
  • GBP 2
23 Nov 2010 AP01 Appointment of Neal Parsons as a director
22 Nov 2010 AA Total exemption full accounts made up to 31 October 2009
18 Dec 2009 AR01 Annual return made up to 29 October 2009
12 Dec 2009 AA Total exemption full accounts made up to 31 October 2008
08 Dec 2009 CH03 Secretary's details changed for Neal Karl Parsons on 1 November 2009
23 Nov 2009 CH01 Director's details changed for Louise Rachel Parsons on 1 October 2009
23 Nov 2009 CH03 Secretary's details changed for Neal Karl Parsons on 1 October 2009
27 Nov 2008 363a Return made up to 29/10/08; full list of members
27 Nov 2008 288c Director's Change of Particulars / louise parsons / 01/09/2008 / HouseName/Number was: , now: 5; Street was: 1 brook crescent, now: summervale close; Region was: worcs, now: west midlands; Post Code was: DY9 0QE, now: DY9 0LZ
27 Nov 2008 288c Secretary's Change of Particulars / neal parsons / 01/09/2008 / HouseName/Number was: , now: 5; Street was: 1 brook crescent, now: summervale close; Post Code was: DY9 0QE, now: DY9 0LZ
18 Nov 2008 88(2) Ad 01/04/08 gbp si 1@1=1 gbp ic 1/2
30 Oct 2007 288b Secretary resigned
30 Oct 2007 288b Director resigned
30 Oct 2007 288a New secretary appointed
30 Oct 2007 288a New director appointed
29 Oct 2007 NEWINC Incorporation