Advanced company searchLink opens in new window

ESCAPE TO LIMITED

Company number 06622598

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)
14 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
14 May 2013 2.24B Administrator's progress report to 1 May 2013
14 May 2013 2.35B Notice of move from Administration to Dissolution on 1 May 2013
25 Oct 2012 2.24B Administrator's progress report to 5 October 2012
25 Oct 2012 2.31B Notice of extension of period of Administration
01 Jun 2012 2.24B Administrator's progress report to 7 May 2012
20 Jan 2012 F2.18 Notice of deemed approval of proposals
09 Jan 2012 2.16B Statement of affairs with form 2.14B
05 Jan 2012 2.17B Statement of administrator's proposal
17 Nov 2011 AD01 Registered office address changed from Cabair Building 1 Cranfield Airfield Wharley End, Cranfield Bedford MK43 0JR United Kingdom on 17 November 2011
16 Nov 2011 2.12B Appointment of an administrator
13 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
12 Jul 2011 AP03 Appointment of Mr Simon Andrew Watkins as a secretary
29 Jun 2011 TM01 Termination of appointment of Christopher Leigh as a director
16 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2011 AP01 Appointment of Mr Christopher Michael Leigh as a director
27 May 2011 TM02 Termination of appointment of Theydon Secretaries Limited as a secretary
27 May 2011 TM01 Termination of appointment of Stephen Read as a director
27 May 2011 AP01 Appointment of Mr Andrew Spencer Cruise as a director
28 Jan 2011 AD01 Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ United Kingdom on 28 January 2011
05 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2010 AD01 Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010
16 Nov 2010 AP04 Appointment of Theydon Secretaries Limited as a secretary
05 Oct 2010 TM01 Termination of appointment of James Hunter Smart as a director