ESF SWANSEA LIMITED
Status | DISSOLVED |
Company No. | 07611051 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 3 months, 21 days |
SUMMARY
ESF SWANSEA LIMITED is an dissolved private limited company with number 07611051. It was incorporated 13 years, 1 month, 1 day ago, on 20 April 2011 and it was dissolved 1 year, 3 months, 21 days ago, on 31 January 2023. The company address is The Nurseries Burnt House Lane The Nurseries Burnt House Lane, Christchurch, BH23 8AL, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type dormant
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-05
Old address: 2 Clarendon Court over Wallop Hampshire SO20 8HU
New address: The Nurseries Burnt House Lane Bransgore Christchurch BH23 8AL
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type dormant
Date: 20 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Resolution
Date: 16 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-14
Officer name: Mr Allan Higgs
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 19 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Allan Higgs
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hazell
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan Higgs
Documents
Some Companies
50 TEMPLE ROAD,EPSOM,KT19 8HA
Number: | 05575638 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 OLD KINGS HEAD COURT,DORKING,RH4 1AR
Number: | 07946008 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PARK ROYAL METRO CENTRE,LONDON,NW10 7PA
Number: | 07101581 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNEYCROFT FARM,HIGH PEAK,SK23 7RG
Number: | 03676494 |
Status: | ACTIVE |
Category: | Private Limited Company |
D R MANAGEMENT SERVICES LIMITED
ROSE COTTAGE, HIGH ONN,STAFFORD,ST20 0AX
Number: | 04489288 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LANGDALE DRIVE,MIDDLETON,M24 5NJ
Number: | 11292548 |
Status: | ACTIVE |
Category: | Private Limited Company |