- Company Overview for ESFD LIMITED (06462730)
- Filing history for ESFD LIMITED (06462730)
- People for ESFD LIMITED (06462730)
- Charges for ESFD LIMITED (06462730)
- Insolvency for ESFD LIMITED (06462730)
- More for ESFD LIMITED (06462730)
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) |
---|---|---|---|
01 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2012 | |
24 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2011 | |
11 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
13 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2010 | |
16 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2010 | |
25 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from alexandra house, education road leeds west yorkshire LS7 2AL | |
20 Nov 2008 | 288a | Director appointed mr john patrick bywater | |
09 Oct 2008 | 288b | Appointment Terminated Director david barker | |
15 May 2008 | 288a | Director appointed david martin thorpe barker | |
07 Feb 2008 | 395 | Particulars of mortgage/charge | |
03 Jan 2008 | NEWINC | Incorporation |