Advanced company searchLink opens in new window

ESAFEGUARDING LTD

Company number 08381838

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2021 AD01 Registered office address changed from Manchester Ship Canal House 98 King Street Manchester M2 4WU to 5th Floor Manchester Ship Canal House 98 King Street Manchester M2 4WU on 12 August 2021
23 Sep 2020 AD01 Registered office address changed from Manchester Ship Canal House 98 King Street Manchester M2 4WU to Manchester Ship Canal House 98 King Street Manchester M2 4WU on 23 September 2020
21 Sep 2020 LIQ01 Declaration of solvency
19 Sep 2020 AD01 Registered office address changed from Protocol the Point Welbeck Road Nottingham NG2 7QW to Manchester Ship Canal House 98 King Street Manchester M2 4WU on 19 September 2020
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-30
29 Jul 2020 TM02 Termination of appointment of Michael John Kelly as a secretary on 29 July 2020
29 Jul 2020 TM01 Termination of appointment of Ian Michael Sackree as a director on 29 July 2020
30 Apr 2020 AA Full accounts made up to 31 July 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Feb 2020 PSC07 Cessation of Els Group Limited as a person with significant control on 1 February 2019
04 Feb 2020 PSC02 Notification of Els Group Limited as a person with significant control on 1 February 2019
04 Feb 2020 PSC02 Notification of Law 2478 Limited as a person with significant control on 1 February 2019
04 Feb 2020 PSC07 Cessation of Ian Michael Sackree as a person with significant control on 1 February 2019
07 May 2019 AA Full accounts made up to 31 July 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 July 2018
28 Aug 2018 AP01 Appointment of Mr Michael John Kelly as a director on 28 August 2018
15 Aug 2018 PSC07 Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018
23 Jul 2018 PSC07 Cessation of David Lawrence Wilkinson as a person with significant control on 18 July 2018
23 Jul 2018 PSC07 Cessation of Derek Compton Lewis as a person with significant control on 18 July 2018
09 Jul 2018 AA Full accounts made up to 30 September 2017
12 Feb 2018 PSC01 Notification of David Lawrence Wilkinson as a person with significant control on 28 February 2017