Advanced company searchLink opens in new window

ESPARTA SOUTH WEST UNLIMITED

Company number 06925522

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with updates
07 Jul 2020 PSC01 Notification of Nicholas Charles Matley as a person with significant control on 17 December 2019
07 Jul 2020 AP01 Appointment of Mr Nicholas Charles Matley as a director on 17 December 2019
07 Jul 2020 PSC07 Cessation of Timothy Wyatt Barter as a person with significant control on 17 December 2019
07 Jul 2020 PSC07 Cessation of Timothy Mark Browning as a person with significant control on 17 December 2019
07 Jul 2020 PSC07 Cessation of Michael Wyatt Barter as a person with significant control on 17 December 2019
07 Jul 2020 TM01 Termination of appointment of Timothy Wyatt Barter as a director on 17 December 2019
07 Jul 2020 TM01 Termination of appointment of Timothy Mark Browning as a director on 17 December 2019
07 Jul 2020 TM01 Termination of appointment of Michael Wyatt Barter as a director on 17 December 2019
07 Jul 2020 TM02 Termination of appointment of Timothy Mark Browning as a secretary on 17 December 2019
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
23 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
24 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 CH03 Secretary's details changed for Mr Timothy Mark Browning on 1 September 2015
24 Jun 2016 CH01 Director's details changed for Mr Timothy Mark Browning on 1 September 2015
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
17 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
24 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
24 Jun 2013 AD02 Register inspection address has been changed from C/O at Registered Office Watercombe Park Yeovil Yeovil Somerset United Kingdom
10 May 2013 AD01 Registered office address changed from C/O Esparta South West Unlimited Watercombe Park Yeovil Somerset BA20 2HL on 10 May 2013