Advanced company searchLink opens in new window

ESKDALEMUIR FORESTRY LIMITED

Company number 02969064

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)
07 Oct 2010 CH01 Director's details changed for George Andrew Birrell on 1 January 2010
08 Jun 2010 AA Full accounts made up to 30 September 2009
17 Dec 2009 CH01 Director's details changed for Mr John Fenning Welstead on 1 December 2009
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 22,500,000
06 Oct 2009 88(2) Ad 29/09/09\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\
02 Oct 2009 363a Return made up to 19/09/09; full list of members
12 Aug 2009 288a Director appointed mrs teresa janet mitchell
10 Jun 2009 AA Full accounts made up to 30 September 2008
01 Oct 2008 MEM/ARTS Memorandum and Articles of Association
29 Sep 2008 288b Appointment terminated director michael hall
26 Sep 2008 363a Return made up to 19/09/08; full list of members
26 Sep 2008 CERTNM Company name changed kronospan forestry LIMITED\certificate issued on 26/09/08
22 Jul 2008 AA Full accounts made up to 30 September 2007
15 Oct 2007 363a Return made up to 19/09/07; full list of members
02 Oct 2007 288a New director appointed
02 Oct 2007 288a New director appointed
20 Sep 2007 88(2)R Ad 28/08/07--------- £ si 7500000@1=7500000 £ ic 12500000/20000000
17 Sep 2007 123 £ nc 14500000/20000000 25/07/07
04 Jun 2007 AA Full accounts made up to 30 September 2006
06 Oct 2006 363a Return made up to 19/09/06; full list of members
06 Oct 2006 288b Director resigned
28 Feb 2006 AA Full accounts made up to 30 September 2005
17 Feb 2006 288a New director appointed
18 Oct 2005 363a Return made up to 19/09/05; full list of members
06 Oct 2005 288a New director appointed