Advanced company searchLink opens in new window

E SMOKING LTD

Company number 08424690

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)
25 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2017 AD01 Registered office address changed from 77 Vicarage Lane Blackpool Lancashire FY4 4EF to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 13 February 2017
10 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2017 4.20 Statement of affairs with form 4.19
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23
27 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
23 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 TM01 Termination of appointment of Davie Abbott-Hull as a director
28 Feb 2013 NEWINC Incorporation
Statement of capital on 2013-02-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted