Advanced company searchLink opens in new window

ESENDEX HOLDINGS LIMITED

Company number 05456469

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)
12 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2022 TM01 Termination of appointment of Geoffrey Adrian Love as a director on 8 November 2019
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 LIQ10 Removal of liquidator by court order
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 LIQ10 Removal of liquidator by court order
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
29 Apr 2019 AD01 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 29 April 2019
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
11 Apr 2019 SH20 Statement by Directors
11 Apr 2019 SH19 Statement of capital on 11 April 2019
  • GBP 1
11 Apr 2019 CAP-SS Solvency Statement dated 01/04/19
11 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2019 PSC02 Notification of Esendex Bidco Limited as a person with significant control on 6 April 2016
21 Feb 2019 CH01 Director's details changed for Mr Paul Eric Jonathon Burton on 15 February 2019
12 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
08 Mar 2018 AD04 Register(s) moved to registered office address 20 Wollaton Street Nottingham NG1 5FW
07 Mar 2018 AA Full accounts made up to 30 June 2017
27 Feb 2018 AP01 Appointment of Mr Hayden David Robinson as a director on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 27 February 2018