Advanced company searchLink opens in new window

ESRG PENSION ADMINISTRATION SERVICES LIMITED

Company number 08129524

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
05 Sep 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Aug 2017 AA Total exemption small company accounts made up to 30 July 2016
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
11 Jan 2017 CH01 Director's details changed for Mr Jonathan Rehbein on 1 January 2017
06 Oct 2016 TM01 Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 27 September 2016
18 Aug 2016 CS01 Confirmation statement made on 4 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
02 Feb 2015 TM01 Termination of appointment of Johan Gouws as a director on 2 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Jan 2015 CH01 Director's details changed for Mr Stuart Milburn Macdonald Stobie on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Mr Johan Gouws on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Mr Johan Gouws on 12 January 2015
18 Dec 2014 AD01 Registered office address changed from 43 White Friars Chester CH1 1NZ to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014
03 Oct 2014 AP01 Appointment of Johan Gouws as a director on 8 September 2014
03 Oct 2014 AP01 Appointment of Mr David Garfield Evans as a director on 8 September 2014
22 Sep 2014 AP01 Appointment of Mr Jonathan Rehbein as a director on 13 August 2014
22 Sep 2014 AD01 Registered office address changed from 7 Maes Celyn Northop Flintshire CH7 6BA to 43 White Friars Chester CH1 1NZ on 22 September 2014
28 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
16 May 2014 CERTNM Company name changed milligan macdonald LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 10