ESSOLDO LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1323 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
NEW CASTLE HOUSE CASTLE BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 1FT
ENGLAND

View Document

16/04/1316 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1316 April 2013 DECLARATION OF SOLVENCY

View Document

16/04/1316 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLITS / 19/02/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
71 QUEENSWAY
LONDON
W2 4QH
ENGLAND

View Document

31/12/1231 December 2012 SOLVENCY STATEMENT DATED 18/12/12

View Document

31/12/1231 December 2012 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 31/12/12 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1231 December 2012 CANCEL SHARE PREM A/C 18/12/2012

View Document

31/12/1231 December 2012 REDUCE ISSUED CAPITAL 18/12/2012

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE PENFOLD

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED HARRY WILLITS

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 CORPORATE DIRECTOR APPOINTED GALA CORAL PROPERTIES LIMITED

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALA CORAL SECRETARIES LIMITED / 26/10/2009

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 26/10/2009

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE JUNE PENFOLD / 13/11/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM
GLEBE HOUSE
VICARAGE DRIVE
BARKING
ESSEX IG11 7NS\

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CRONK

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED DIANE JUNE PENFOLD

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
NEW CASTLE HOUSE
CASTLE BOULEVARD
NOTTINGHAM
NOTTS NG7 1FT

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/02/03; NO CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/024 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/02/02; NO CHANGE OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 FORM 391

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS

View Document

22/03/0022 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0022 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 VARYING SHARE RIGHTS AND NAMES 13/12/97

View Document

05/01/985 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 13/12/97

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM:
36 GOLDEN SQUARE
LONDON
W1R 4AH

View Document

07/06/917 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 RETURN MADE UP TO 26/02/91; CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

27/03/9127 March 1991 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM:
119/120 HIGH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1DT

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/03/8721 March 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

14/12/8414 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

09/12/839 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/10/8226 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

30/09/8130 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

24/06/8024 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

01/06/791 June 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

17/03/7817 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

18/10/7718 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

25/02/7725 February 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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