Advanced company searchLink opens in new window

ESF SWANSEA GAS LIMITED

Company number 09814595

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
05 Aug 2021 AD01 Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU England to The Nurseries Burnt House Lane Bransgore Christchurch BH23 8AL on 5 August 2021
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Jul 2021 PSC04 Change of details for Mr Allan Higgs as a person with significant control on 22 July 2021
08 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Feb 2020 CH01 Director's details changed for David Da Cuhna on 20 February 2020
28 Feb 2020 PSC04 Change of details for Mr David Anthony Da Cunha as a person with significant control on 20 February 2020
16 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
09 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
29 Apr 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
11 May 2017 AA Accounts for a dormant company made up to 31 October 2016
15 Dec 2016 CH01 Director's details changed for Mr Allan Higgs on 14 December 2016
12 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
15 Feb 2016 CERTNM Company name changed esf parley LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted