- Company Overview for ESRG PENSION ADMINISTRATION SERVICES LIMITED (08129524)
- Filing history for ESRG PENSION ADMINISTRATION SERVICES LIMITED (08129524)
- People for ESRG PENSION ADMINISTRATION SERVICES LIMITED (08129524)
- More for ESRG PENSION ADMINISTRATION SERVICES LIMITED (08129524)
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
|
|
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
|
|
16 May 2014 | CERTNM |
Company name changed milligan macdonald LIMITED\certificate issued on 16/05/14
|
|
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
|