Advanced company searchLink opens in new window

ESSARAR HOLDINGS LIMITED

Company number 07299983

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 CS01 Confirmation statement made on 10 July 2017 with updates
17 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 TM01 Termination of appointment of Stephen Robert Royle as a director on 1 April 2016
08 Feb 2017 CH01 Director's details changed
07 Feb 2017 AD01 Registered office address changed from Parkevale M Lane Newark Nottinghamshire NG24 1DW England to Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW on 7 February 2017
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 CS01 Confirmation statement made on 10 July 2016 with updates
11 Aug 2016 TM01 Termination of appointment of a director
04 Aug 2016 CH01 Director's details changed
04 Aug 2016 CH01 Director's details changed for Dr James Raynham-Gallivan on 27 June 2016
04 Aug 2016 AD01 Registered office address changed from 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER England to Parkevale M Lane Newark Nottinghamshire NG24 1DW on 4 August 2016
04 Aug 2016 CH04 Secretary's details changed for Ppj Secretariat Limited on 27 June 2016
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AD01 Registered office address changed from 2nd Floor 60-62 Sankey Street Warrington Cheshire WA1 1SB to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER on 12 February 2016
12 Feb 2016 AR01 Annual return made up to 11 July 2013 with full list of shareholders
12 Feb 2016 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 CH04 Secretary's details changed for Highgrove Consultants Limited on 19 October 2014