- Company Overview for ESTIBE LIMITED (06572270)
- Filing history for ESTIBE LIMITED (06572270)
- People for ESTIBE LIMITED (06572270)
- Insolvency for ESTIBE LIMITED (06572270)
- More for ESTIBE LIMITED (06572270)
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
|
|
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
|
|
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 |