ESTIMATINGUK PLC

Company Documents

DateDescription
08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

08/12/218 December 2021 Final Gazette dissolved following liquidation

View Document

02/11/212 November 2021 Appointment of a liquidator

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM FIRST FLOOR 141 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QB

View Document

22/06/1822 June 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 29/04/2018:LIQ. CASE NO.1

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3BA

View Document

20/05/1520 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF UNITED KINGDOM

View Document

25/09/1425 September 2014 ORDER OF COURT TO WIND UP

View Document

24/04/1424 April 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/09/139 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/01/138 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF UNITED KINGDOM

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

05/01/125 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 01/01/2011

View Document

05/01/125 January 2012 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW LANE / 14/06/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 14/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURRAY / 14/06/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED ANTHONY SIMON HAYWARD

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN MURRAY

View Document

06/01/106 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 32-38 LEMAN STREET LONDON E1 8EW

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/12/0224 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 APPLICATION COMMENCE BUSINESS

View Document

02/07/012 July 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/06/0114 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company