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

Esteem Wood Design Ltd

Documents

Total Documents26
Total Pages98

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off
25 January 2011Final Gazette dissolved via voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
12 October 2010First Gazette notice for voluntary strike-off
5 October 2010Application to strike the company off the register
5 October 2010Application to strike the company off the register
12 May 2010Director's details changed for Stephen William Wroe on 11 February 2010
12 May 2010Director's details changed for Stephen William Wroe on 11 February 2010
12 May 2010Register inspection address has been changed
12 May 2010Register(s) moved to registered inspection location
12 May 2010Register(s) moved to registered inspection location
12 May 2010Registered office address changed from 14, Camborne Grove Yeovil Somerset BA21 5DG on 12 May 2010
12 May 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
12 May 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
12 May 2010Registered office address changed from 14, Camborne Grove Yeovil Somerset BA21 5DG on 12 May 2010
12 May 2010Register inspection address has been changed
11 May 2010Accounts for a small company made up to 31 January 2009
11 May 2010Accounts for a small company made up to 31 January 2009
23 February 2010First Gazette notice for compulsory strike-off
23 February 2010First Gazette notice for compulsory strike-off
8 September 2009Appointment terminated secretary marilyn thomas
8 September 2009Appointment Terminated Secretary marilyn thomas
23 February 2009Return made up to 11/02/09; full list of members
23 February 2009Return made up to 11/02/09; full list of members
16 January 2008Incorporation
16 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing