Advanced company searchLink opens in new window

ESTUARY WINDOWS LIMITED

Company number 05384344

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 8 September 2017
09 Feb 2017 AD01 Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 9 February 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
03 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
16 Sep 2014 AD01 Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 2 Nelson Street Southend on Sea Essex SS1 1EF on 16 September 2014
12 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
13 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 Mar 2014 CH04 Secretary's details changed for Secretarial Services Direct Limited on 7 March 2014
27 Feb 2014 CH01 Director's details changed for Michael Leonard Roland on 1 January 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AD01 Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN on 16 December 2013
13 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
13 Jan 2011 AP01 Appointment of Mr Steven Michael Patis as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
15 Apr 2010 CH04 Secretary's details changed for Secretarial Services Direct Limited on 7 March 2010
15 Apr 2010 CH01 Director's details changed for Michael Leonard Roland on 7 March 2010
15 Apr 2010 CH01 Director's details changed for Marilyn Elizabeth Roland on 7 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009