Advanced company searchLink opens in new window

ESTIBE LIMITED

Company number 06572270

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 2 April 2019
24 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 2 April 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 2 April 2017
06 Jul 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016
26 Apr 2016 4.68 Liquidators' statement of receipts and payments to 2 April 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 2 April 2015
15 Apr 2014 AD01 Registered office address changed from 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England on 15 April 2014
14 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Apr 2014 4.20 Statement of affairs with form 4.19
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 TM01 Termination of appointment of Nicole Widdowson as a director
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 AD01 Registered office address changed from C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 13 August 2013
13 Aug 2013 TM01 Termination of appointment of Nicholas Bettes as a director
18 Jan 2013 TM01 Termination of appointment of Timothy Beck as a director
10 Jan 2013 AP01 Appointment of Mr Nicholas David Bettes as a director
10 Jan 2013 AP01 Appointment of Mrs Eser Ozgu Beck as a director
10 Jan 2013 AP01 Appointment of Mrs Nicole Ann Widdowson as a director
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012