Advanced company searchLink opens in new window

CLOSURE ESC C16 (06434018) LIMITED

Company number 06434018

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2011 TM01 Termination of appointment of Stuart Mcbain as a director
14 Aug 2011 TM01 Termination of appointment of Christopher Evans as a director
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
13 Apr 2011 TM02 Termination of appointment of Stuart Mcbain as a secretary
24 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 1,000
24 Mar 2011 AD04 Register(s) moved to registered office address
24 Mar 2011 AD02 Register inspection address has been changed from 17-19 Fenwick Street Liverpool L2 7LS England
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Mar 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
10 Feb 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-02-09
09 Feb 2011 AD01 Registered office address changed from 82 King Street Manchester M2 4WQ on 9 February 2011
08 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
11 Sep 2010 AP03 Appointment of Mr Stuart Mcbain as a secretary
11 Sep 2010 TM02 Termination of appointment of Victoria Smith as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 CH03 Secretary's details changed for Victoria Smith on 1 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Stuart Mcbain on 1 February 2010
12 Feb 2010 AD02 Register inspection address has been changed
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Oct 2009 CH01 Director's details changed for Mr Christopher Neil Evans on 16 October 2009
20 Jul 2009 288c Director's Change of Particulars / christopher evans / 08/06/2009 / Middle Name/s was: kevin barry, now: neil; Region was: , now: merseyside; Country was: , now: england