Advanced company searchLink opens in new window

ESMAILING LTD

Company number 06791647

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2010 SOAS(A) Voluntary strike-off action has been suspended
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2010 DS01 Application to strike the company off the register
04 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 25
03 Mar 2010 AD01 Registered office address changed from Unit 10 Bridgwater Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SG on 3 March 2010
03 Mar 2010 TM01 Termination of appointment of Michael Whitter as a director
03 Mar 2010 TM01 Termination of appointment of Lee Redford as a director
03 Mar 2010 TM01 Termination of appointment of Anthony Moore as a director
03 Mar 2010 SH03 Purchase of own shares.
25 Jun 2009 88(2) Ad 01/05/09-12/06/09 gbp si 99@1=99 gbp ic 1/100
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
31 Mar 2009 288a Director appointed anthony moore
31 Mar 2009 288a Director appointed michael whitter
31 Mar 2009 288a Director appointed lee redford
31 Mar 2009 287 Registered office changed on 31/03/2009 from 16 westhouse avenue potters bank durham DH1 4FH
27 Jan 2009 288a Director appointed keith duncan
27 Jan 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
27 Jan 2009 287 Registered office changed on 27/01/2009 from 112 whitley rd whitley bay tyne & wear NE26 2NE
15 Jan 2009 288b Appointment Terminated Director yomtov jacobs
14 Jan 2009 NEWINC Incorporation