ESH GREEN LIMITED

Esh House Bowburn North Industrial Estate Esh House Bowburn North Industrial Estate, Durham, DH6 5PF, County Durham
StatusDISSOLVED
Company No.08499437
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 10 days

SUMMARY

ESH GREEN LIMITED is an dissolved private limited company with number 08499437. It was incorporated 11 years, 1 month, 3 days ago, on 23 April 2013 and it was dissolved 4 years, 10 months, 10 days ago, on 16 July 2019. The company address is Esh House Bowburn North Industrial Estate Esh House Bowburn North Industrial Estate, Durham, DH6 5PF, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Manning

Termination date: 2017-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-24

Officer name: Mr Mark Sowerby

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-24

Officer name: Andrew Radcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Andrew Edward Radcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Mark Andrew Sowerby

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Steven Wigham

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLB REAL ESTATE LIMITED

17A BANK STREET,LIVINGSTON,EH53 0AS

Number:SC531555
Status:ACTIVE
Category:Private Limited Company

GII CAPITAL ADVISORS LIMITED

THE SHARD LEVEL 14,LONDON,SE1 9SG

Number:10213348
Status:ACTIVE
Category:Private Limited Company

HUDSONS PLUMBING & HEATING LIMITED

8 CONEY HILL,YORK,YO19 6RL

Number:08351630
Status:ACTIVE
Category:Private Limited Company

MILLER JOINERY & SHOPFITTING LIMITED

109 ABERCORN STREET,PAISLEY,PA3 4AT

Number:SC423631
Status:ACTIVE
Category:Private Limited Company

ROMCLEAN LIMITED

107A RIPPLE ROAD,BARKING,IG11 7NY

Number:08358785
Status:ACTIVE
Category:Private Limited Company

THE WORKS GARAGE LIMITED

84 ALBION COURT,NUNEATON,CV11 4JJ

Number:10958896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source