Advanced company searchLink opens in new window

ESGYN

Company number 01296339

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
13 Aug 2019 TM01 Termination of appointment of Stewart John Greenwell as a director on 12 August 2019
15 Apr 2019 TM01 Termination of appointment of Samantha Jayne Morgan as a director on 15 April 2019
28 Jul 2018 AC92 Restoration by order of the court
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 DS01 Application to strike the company off the register
21 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Oct 2015 TM01 Termination of appointment of Patrick Mcloughlin as a director on 13 October 2015
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
04 Sep 2015 TM01 Termination of appointment of Helen Florence Saxton as a director on 2 September 2015
05 Mar 2015 AAMD Amended full accounts made up to 31 March 2014
20 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 AP01 Appointment of Mrs Samantha Morgan as a director on 3 December 2014
09 Dec 2014 TM01 Termination of appointment of Jeanette Hill as a director on 1 December 2014
09 Dec 2014 TM01 Termination of appointment of Rachel Jane Adam as a director on 1 December 2014
27 Nov 2014 TM01 Termination of appointment of James Walter Sheridan as a director on 25 November 2014
27 Nov 2014 TM01 Termination of appointment of Amanda Susan Moss as a director on 25 November 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2014 CC04 Statement of company's objects
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2014 AP03 Appointment of Mr Ewan Richard William Hilton as a secretary on 2 October 2014