Advanced company searchLink opens in new window

ESF LIMITED

Company number 07817433

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)
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
18 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
21 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from Hale House Ghyll Industrial Estate Heathfield East Sussex TN21 8AW United Kingdom on 10 October 2013
10 Oct 2013 TM01 Termination of appointment of Graham Smith as a director
10 Oct 2013 TM01 Termination of appointment of Martin Clarke as a director
10 Oct 2013 TM02 Termination of appointment of Graham Smith as a secretary
10 Oct 2013 AP01 Appointment of Mrs Susan Diane Farrell as a director
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
16 Nov 2011 CERTNM Company name changed tfc newco 1 LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
16 Nov 2011 CONNOT Change of name notice
20 Oct 2011 NEWINC Incorporation