Advanced company searchLink opens in new window

ESTATE MATTERS FINANCIAL LIMITED

Company number 06334652

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2024 600 Appointment of a voluntary liquidator
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
23 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
09 Jan 2023 LIQ02 Statement of affairs
22 Jan 2021 CH01 Director's details changed for Mr Paul Steel on 7 January 2021
03 Jul 2020 AD01 Registered office address changed from The Axis Building Maingate Kingsway Team Valley Gateshead NE11 0JH to 79 Caroline Street Birmingham B3 1UP on 3 July 2020
12 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
22 Oct 2019 AD01 Registered office address changed from The Axis Building Maingate Kingsway Team Valley Gateshead Tyne & Wear NE11 0JH to The Axis Building Maingate Kingsway Team Valley Gateshead NE11 0JH on 22 October 2019
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-14
21 Oct 2019 LIQ01 Declaration of solvency
15 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
14 May 2019 DS02 Withdraw the company strike off application
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
07 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
19 Jul 2018 CH01 Director's details changed for Mr Paul Steel on 17 July 2018
27 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 TM02 Termination of appointment of Jacqueline Joanne Foster as a secretary on 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates