Advanced company searchLink opens in new window

ESB HOTELS LIMITED

Company number 02999276

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
24 May 2016 CH03 Secretary's details changed for Sally Ann Coughlan on 2 January 2016
07 Dec 2015 AD01 Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 TM01 Termination of appointment of Matthew Alexander Rosenberg as a director on 6 July 2015
09 Jul 2015 AP01 Appointment of Martin Quinn as a director on 6 July 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
01 Dec 2014 CH01 Director's details changed for Matthew Alexander Rosenberg on 23 September 2014
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
26 Nov 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
01 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders