Advanced company searchLink opens in new window

ESPERLEY DEALS LTD

Company number 09524998

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 5 July 2017
21 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Melrose Drive Wigan WN3 6EG on 21 July 2017
21 Jul 2017 AP01 Appointment of Mr James Wilson as a director on 5 July 2017
21 Jul 2017 PSC01 Notification of James Wilson as a person with significant control on 5 July 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
09 Mar 2017 TM01 Termination of appointment of Haroun Osman as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Terence Dunne as a director on 9 March 2017
09 Mar 2017 AD01 Registered office address changed from Flat 50, Rea Tower Mosborough Crescent Birmingham B19 3AU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
05 Dec 2016 AA Micro company accounts made up to 30 April 2016
29 Jul 2016 AP01 Appointment of Haroun Osman as a director on 22 July 2016
29 Jul 2016 AD01 Registered office address changed from 76 Greenwood Avenue Sheffield S9 4HD United Kingdom to Flat 50, Rea Tower Mosborough Crescent Birmingham B19 3AU on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Dennis Cheesman as a director on 22 July 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
06 Jan 2016 TM01 Termination of appointment of Gary Bailey as a director on 18 December 2015
06 Jan 2016 AP01 Appointment of Dennis Cheesman as a director on 18 December 2015
06 Jan 2016 AD01 Registered office address changed from 19 Parkfield Drive Bridlington YO16 4QR United Kingdom to 76 Greenwood Avenue Sheffield S9 4HD on 6 January 2016
20 May 2015 AP01 Appointment of Gary Bailey as a director on 13 May 2015
20 May 2015 TM01 Termination of appointment of Terence Dunne as a director on 13 May 2015
20 May 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Parkfield Drive Bridlington YO16 4QR on 20 May 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1