Advanced company searchLink opens in new window

ES COVENTRY NOMINEE 2 LIMITED

Company number 04585829

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
25 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
21 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
12 May 2015 CH01 Director's details changed for Robert Peter Flavelle on 30 March 2015
12 May 2015 CH01 Director's details changed for Mr John Marcus Willcock on 30 March 2015
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AP04 Appointment of A G Secretarial Limited as a secretary
26 Jun 2013 TM02 Termination of appointment of Nigel Lowe as a secretary
29 Jan 2013 TM01 Termination of appointment of Christopher Hodgkinson as a director
29 Jan 2013 AP01 Appointment of Stephen Lauder as a director
09 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Apr 2011 CH01 Director's details changed for Robert Peter Flavelle on 20 March 2011