- Company Overview for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- Filing history for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- People for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- Insolvency for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
- More for ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED (07313389)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | LIQ01 | Declaration of solvency | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
17 Jul 2018 | AD01 | Registered office address changed from Esg House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ to Socotec House Bretby Business Park Bretby Burton-upon-Trent DE15 0YZ on 17 July 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
29 Mar 2017 | TM01 | Termination of appointment of Iain Donald Macritchie as a director on 23 March 2017 | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
12 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AP01 | Appointment of Mr Andrew Christopher Bolter as a director on 22 April 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Nicholas John Walters as a director on 14 July 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
15 Aug 2013 | AP01 | Appointment of Ian Sparks as a director | |
15 Aug 2013 | AP01 | Appointment of Iain Macritchie as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Nicholas John Walters as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Nicholas Louden as a director |