Advanced company searchLink opens in new window

ESTUARY LOGISTICS LIMITED

Company number 07244565

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)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2020 AD01 Registered office address changed from Centenary House Centenary Way Salford Greater Manchester M50 1RF England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 9 March 2020
06 Mar 2020 LIQ01 Declaration of solvency
06 Mar 2020 600 Appointment of a voluntary liquidator
06 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Sep 2019 AP01 Appointment of Mr Robert Arthur Bacon as a director on 16 September 2019
25 Sep 2019 TM01 Termination of appointment of Srinivasan Parthasarathy as a director on 4 September 2019
31 Jul 2019 TM01 Termination of appointment of James Alexander Circus as a director on 31 July 2019
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
23 Oct 2018 TM01 Termination of appointment of Rajesh Ranavat as a director on 22 October 2018
23 Oct 2018 AP01 Appointment of Mr Srinivasan Parthasarathy as a director on 22 October 2018
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
23 Mar 2017 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
23 Mar 2017 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
27 Oct 2016 AUD Auditor's resignation
14 Sep 2016 AA03 Resignation of an auditor
24 Aug 2016 AA Accounts for a small company made up to 30 December 2015
19 Aug 2016 AA01 Previous accounting period extended from 30 December 2015 to 31 December 2015
19 Aug 2016 AP01 Appointment of Mr Rajesh Ranavat as a director on 18 August 2016