Download leads from Nexok and grow your business. Find out more

Equestrian Surfaces (International) Limited

Documents

Total Documents96
Total Pages392

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off
24 July 2012Final Gazette dissolved via voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
10 April 2012First Gazette notice for voluntary strike-off
29 March 2012Application to strike the company off the register
29 March 2012Application to strike the company off the register
13 March 2012Total exemption small company accounts made up to 31 December 2011
13 March 2012Total exemption small company accounts made up to 31 December 2011
21 February 2012Appointment of Mrs Rita Mary Harper as a director
21 February 2012Appointment of Mrs Rita Mary Harper as a director on 21 February 2012
10 June 2011Total exemption small company accounts made up to 31 December 2010
10 June 2011Total exemption small company accounts made up to 31 December 2010
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 200
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 200
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 200
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 5 May 2010 with a full list of shareholders
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2009Location of register of members
13 May 2009Location of debenture register
13 May 2009Location of debenture register
13 May 2009Return made up to 05/05/09; full list of members
13 May 2009Return made up to 05/05/09; full list of members
13 May 2009Registered office changed on 13/05/2009 from drivers height farm newchurch in penole burnley lancashire BB12 9LT
13 May 2009Registered office changed on 13/05/2009 from drivers height farm newchurch in penole burnley lancashire BB12 9LT
13 May 2009Location of register of members
6 May 2009Total exemption small company accounts made up to 31 December 2008
6 May 2009Total exemption small company accounts made up to 31 December 2008
9 April 2009Particulars of a mortgage or charge / charge no: 2
9 April 2009Particulars of a mortgage or charge / charge no: 2
24 October 2008Return made up to 05/05/08; full list of members
  • 363(287) ‐ Registered office changed on 24/10/08
24 October 2008Accounts for a small company made up to 31 December 2007
24 October 2008Return made up to 05/05/08; full list of members
  • 363(287) ‐ Registered office changed on 24/10/08
24 October 2008Accounts for a small company made up to 31 December 2007
25 October 2007Accounts for a small company made up to 31 December 2006
25 October 2007Accounts for a small company made up to 31 December 2006
19 July 2007Return made up to 05/05/07; full list of members
19 July 2007Return made up to 05/05/07; full list of members
2 June 2006Return made up to 05/05/06; full list of members
2 June 2006Return made up to 05/05/06; full list of members
31 March 2006Total exemption small company accounts made up to 31 December 2005
31 March 2006Total exemption small company accounts made up to 31 December 2005
9 November 2005Particulars of mortgage/charge
9 November 2005Particulars of mortgage/charge
6 September 2005Return made up to 05/05/05; full list of members
6 September 2005Return made up to 05/05/05; full list of members
3 August 2005Total exemption full accounts made up to 31 December 2004
3 August 2005Total exemption full accounts made up to 31 December 2004
7 May 2004Return made up to 05/05/04; full list of members
7 May 2004Return made up to 05/05/04; full list of members
16 April 2004Accounts for a dormant company made up to 31 December 2003
16 April 2004Accounts made up to 31 December 2003
12 February 2004Ad 20/01/04--------- £ si 198@1=198 £ ic 2/200
12 February 2004Ad 20/01/04--------- £ si 198@1=198 £ ic 2/200
4 August 2003Return made up to 05/05/03; full list of members
4 August 2003Accounts made up to 31 December 2002
4 August 2003Accounts for a dormant company made up to 31 December 2002
4 August 2003Return made up to 05/05/03; full list of members
31 January 2003Company name changed euro recycling (uk) LIMITED\certificate issued on 31/01/03
31 January 2003Company name changed euro recycling (uk) LIMITED\certificate issued on 31/01/03
26 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02
26 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02
7 June 2002Return made up to 05/05/02; full list of members
7 June 2002Return made up to 05/05/02; full list of members
30 May 2002Accounts for a dormant company made up to 31 March 2002
30 May 2002Accounts made up to 31 March 2002
7 November 2001Accounts made up to 31 March 2001
7 November 2001Accounts for a dormant company made up to 31 March 2001
8 June 2001Return made up to 05/05/01; full list of members
8 June 2001Return made up to 05/05/01; full list of members
3 August 2000Accounts made up to 31 March 2000
3 August 2000Return made up to 05/05/00; full list of members
3 August 2000Return made up to 05/05/00; full list of members
3 August 2000Accounts for a dormant company made up to 31 March 2000
18 August 1999Return made up to 05/05/99; full list of members
18 August 1999Accounts for a dormant company made up to 31 March 1999
18 August 1999Accounts made up to 31 March 1999
18 August 1999Return made up to 05/05/99; full list of members
13 January 1999Accounting reference date shortened from 31/05/99 to 31/03/99
13 January 1999Accounting reference date shortened from 31/05/99 to 31/03/99
21 May 1998New director appointed
21 May 1998New secretary appointed
21 May 1998New secretary appointed
21 May 1998Secretary resigned
21 May 1998New director appointed
21 May 1998Secretary resigned
21 May 1998Director resigned
21 May 1998Director resigned
14 May 1998Company name changed eurorecycling (uk) LIMITED\certificate issued on 15/05/98
14 May 1998Company name changed eurorecycling (uk) LIMITED\certificate issued on 15/05/98
5 May 1998Incorporation
5 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed