Advanced company searchLink opens in new window

ES CAMBERLEY NOMINEE 2 LIMITED

Company number 04400396

Filter by category

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
12 May 2015 CH01 Director's details changed for Robert Peter Flavelle on 30 March 2015
12 May 2015 CH01 Director's details changed for Mr John Marcus Willcock on 30 March 2015
11 May 2015 CH01 Director's details changed for Mr John Marcus Willcock on 30 March 2015
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 May 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
11 Mar 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
11 Mar 2014 AP04 Appointment of A G Secretarial Limited as a secretary
26 Jun 2013 AP02 Appointment of A G Secretarial Limited as a director
26 Jun 2013 TM02 Termination of appointment of Nigel Lowe as a secretary
09 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Christopher Hodgkinson as a director
29 Jan 2013 AP01 Appointment of Stephen Lauder as a director
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011