Advanced company searchLink opens in new window

E & S CARPETS AND FURNISHINGS LIMITED

Company number 06836226

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
11 Sep 2014 CH01 Director's details changed for Mrs Samantha Jane Hesteltine on 22 August 2014
11 Sep 2014 CH04 Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 22 August 2014
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
05 Sep 2013 CH04 Secretary's details changed for Accountancy & Payroll (Uk) Ltd on 1 August 2013
05 Sep 2013 TM01 Termination of appointment of Wayne Orrow as a director
05 Sep 2013 TM01 Termination of appointment of Bridie Orrow as a director
05 Sep 2013 AP01 Appointment of Mrs Samantha Jane Hesteltine as a director
19 Jul 2013 CERTNM Company name changed the beer necessities LTD.\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
  • NM01 ‐ Change of name by resolution
18 Jul 2013 AD01 Registered office address changed from 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham South Yorkshire S63 9BL on 18 July 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
24 Aug 2011 CERTNM Company name changed inspire living LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
22 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
22 Aug 2011 TM01 Termination of appointment of Elaine Weems as a director
22 Aug 2011 AP01 Appointment of Mr Wayne Ralph Orrow as a director
22 Aug 2011 TM01 Termination of appointment of Roy Daswani as a director
11 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010