ESPLANADE HOMES (ROCHESTER) LIMITED: Filings
Overview
| Company Name | ESPLANADE HOMES (ROCHESTER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ESPLANADE HOMES (ROCHESTER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on Jan 19, 2017 | 2 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State Release of Liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:o/c replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Dec 11, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of John Vivian Dipre as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Esplanade Director Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Simon Mccabe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cesidio Di Ciacca as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Mccabe as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0