Advanced company searchLink opens in new window

ESP 1994 LIMITED

Company number 02912324

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)
21 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2021 WU15 Notice of final account prior to dissolution
22 Dec 2020 WU07 Progress report in a winding up by the court
15 Jan 2020 WU07 Progress report in a winding up by the court
04 Mar 2019 AD01 Registered office address changed from Unit 7 Crompton Road Industrial Estate Ilkeston Derbyshire DE7 4BG to Speedwell Mill Old Coach Road Tansley Derbyshire DF4 5FY on 4 March 2019
07 Jan 2019 WU04 Appointment of a liquidator
30 Jul 2018 COCOMP Order of court to wind up
28 Jul 2018 AC93 Order of court - restore and wind up
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
06 Jul 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1,000
28 Jun 2012 DS02 Withdraw the company strike off application
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
11 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 30 June 2010
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
21 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
04 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
23 Dec 2009 CERTNM Company name changed engineering service products (uk) LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
23 Dec 2009 CONNOT Change of name notice
10 Jul 2009 288b Appointment terminated director nigel bird