- Company Overview for ESTUARY VIEW LTD (06970581)
- Filing history for ESTUARY VIEW LTD (06970581)
- People for ESTUARY VIEW LTD (06970581)
- Insolvency for ESTUARY VIEW LTD (06970581)
- More for ESTUARY VIEW LTD (06970581)
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) |
---|---|---|---|
19 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 29 June 2011 | |
14 Mar 2011 | TM01 | Termination of appointment of Gary Mallon as a director | |
16 Sep 2010 | AA01 | Current accounting period extended from 31 July 2010 to 30 September 2010 | |
08 Sep 2010 | AR01 |
Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-09-08
|
|
08 Sep 2010 | CH01 | Director's details changed for Gary Conor Mallon on 22 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Matthew Joseph Walsh on 22 July 2010 | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 13 November 2009
|
|
15 Dec 2009 | TM01 | Termination of appointment of James Holland as a director | |
28 Sep 2009 | 288a | Director appointed gary conor mallon | |
28 Sep 2009 | 288a | Director appointed matthew joseph walsh | |
23 Jul 2009 | NEWINC | Incorporation |