Advanced company searchLink opens in new window

ESTANTE 034 LIMITED

Company number 07351056

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
22 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
26 Oct 2017 PSC02 Notification of Stanbridge Property Developments Limited as a person with significant control on 25 September 2017
26 Oct 2017 PSC07 Cessation of Wessex Petroleum Limited as a person with significant control on 25 September 2017
26 Oct 2017 AD01 Registered office address changed from Wessex House Cadland Road Hardley, Hythe Southampton SO45 3NY to 390 Colehill Lane Broomhill Wimborne Dorset BH21 7AR on 26 October 2017
01 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
02 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
04 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
05 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
05 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
13 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for David Rodney Fairchild on 13 September 2012
13 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
25 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
30 Aug 2011 AD01 Registered office address changed from 4 Cedar Park Cobham Road Ferndown Wimborne Dorset BH21 7FS on 30 August 2011
11 Oct 2010 CERTNM Company name changed wp energy LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-16
11 Oct 2010 CONNOT Change of name notice
09 Sep 2010 AP01 Appointment of David Rodney Fairchild as a director