ESUPPLIES LIMITED

08254355
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE RHYMNEY TREDEGAR NP22 5PY

Documents

Documents
Date Category Description Pages
25 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2018 capital Statement of capital (Section 108) 5 Buy now
10 Apr 2018 resolution Resolution 2 Buy now
10 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Apr 2018 insolvency Solvency Statement dated 20/03/18 1 Buy now
10 Apr 2018 resolution Resolution 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 16 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2017 officers Change of particulars for director (Conor Francis Costigan) 2 Buy now
18 Jan 2017 officers Change of particulars for director (Mr Redmond Mcevoy) 2 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 officers Appointment of director (Harry Keenan) 2 Buy now
06 Oct 2016 officers Appointment of director (Conor Francis Costigan) 2 Buy now
06 Oct 2016 officers Appointment of director (Leslie Deacon) 2 Buy now
06 Oct 2016 officers Appointment of director (Redmond Mcevoy) 2 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Greg Sean Jackson) 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Jonathan Philip Patrick) 1 Buy now
06 Oct 2016 officers Termination of appointment of director (Scott Welpton) 1 Buy now
06 Oct 2016 officers Termination of appointment of secretary (Jonathan Patrick) 1 Buy now
25 Jul 2016 accounts Annual Accounts 8 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 7 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Scott Welpton) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr Jonathan Philip Patrick) 2 Buy now
18 Nov 2013 officers Change of particulars for secretary (Mr Jonathan Patrick) 1 Buy now
14 Nov 2013 capital Return of Allotment of shares 4 Buy now
14 Nov 2013 capital Return of Allotment of shares 4 Buy now
14 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 officers Appointment of director (Mr Greg Sean Jackson) 2 Buy now
16 Oct 2012 incorporation Incorporation Company 26 Buy now