Advanced company searchLink opens in new window

ESCORIAL FINANCE LIMITED

Company number 06169745

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)
21 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2014 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31St Floor London E14 5NR on 22 September 2014
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
11 Sep 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
13 Jun 2013 AP01 Appointment of Sally Gilding as a director
12 Jun 2013 AP03 Appointment of Sunil Masson as a secretary
12 Jun 2013 AP01 Appointment of Mr Sunil Masson as a director
12 Jun 2013 TM01 Termination of appointment of Mahen Surnam as a director
12 Jun 2013 TM01 Termination of appointment of Nicholas Bland as a director
12 Jun 2013 TM02 Termination of appointment of Jodie Osborne as a secretary
07 Aug 2012 AD01 Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB on 7 August 2012
07 Aug 2012 4.70 Declaration of solvency
07 Aug 2012 600 Appointment of a voluntary liquidator
07 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 CH01 Director's details changed for Mahen Beejadhursingh Mahen on 4 July 2011
08 Aug 2011 AP01 Appointment of Mr. Nicholas John Bland as a director
08 Aug 2011 TM01 Termination of appointment of Rafe Morton as a director
08 Aug 2011 AP01 Appointment of Mahen Beejadhursingh Mahen as a director
08 Aug 2011 TM01 Termination of appointment of John Sergides as a director
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 31 December 2009