ES DUDLEY NOMINEE 2 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-02-18 View Report
Dissolution. Dissolution application strike off company. 2020-02-06 View Report
Accounts. Accounts type dormant. 2019-07-25 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Accounts. Accounts type dormant. 2018-04-27 View Report
Confirmation statement. Statement with updates. 2018-03-22 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Address. Old address: 100 Barbirolli Square Manchester Lancashire M2 3AB. Change date: 2017-02-20. New address: One St Peter's Square Manchester M2 3DE. 2017-02-20 View Report
Accounts. Accounts type dormant. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Officers. Change date: 2015-03-30. Officer name: Robert Peter Flavelle. 2015-05-12 View Report
Officers. Change date: 2015-03-30. Officer name: Mr John Marcus Willcock. 2015-05-11 View Report
Accounts. Accounts type dormant. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Officers. Officer name: Nigel Lowe. 2013-06-26 View Report
Officers. Officer name: A G Secretarial Limited. 2013-06-26 View Report
Accounts. Accounts type dormant. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Officers. Officer name: Christopher Hodgkinson. 2013-01-29 View Report
Officers. Officer name: Stephen Lauder. 2013-01-29 View Report
Accounts. Accounts type dormant. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Accounts. Accounts type dormant. 2011-05-27 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Officers. Officer name: Robert Peter Flavelle. Change date: 2011-03-20. 2011-04-08 View Report
Officers. Change date: 2011-03-20. Officer name: Christopher David Hodgkinson. 2011-04-08 View Report
Accounts. Accounts type dormant. 2010-08-18 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Officers. Officer name: John Marcus Willcock. Change date: 2009-12-04. 2010-01-29 View Report
Officers. Description: Director's change of particulars / christopher hodgkinson / 01/09/2009. 2009-09-10 View Report
Accounts. Accounts type dormant. 2009-08-26 View Report
Annual return. Legacy. 2009-04-17 View Report
Officers. Description: Director's change of particulars / christopher hodgkinson / 17/01/2009. 2009-02-09 View Report
Accounts. Accounts type dormant. 2008-09-10 View Report
Officers. Description: Appointment terminated director andrew strang. 2008-05-23 View Report
Officers. Description: Director appointed christopher david hodgkinson. 2008-05-23 View Report
Annual return. Legacy. 2008-04-14 View Report
Officers. Description: Director resigned. 2007-11-09 View Report
Officers. Description: New director appointed. 2007-11-09 View Report
Accounts. Accounts type dormant. 2007-09-11 View Report
Officers. Description: Secretary's particulars changed. 2007-07-26 View Report
Annual return. Legacy. 2007-03-22 View Report
Accounts. Accounts type full. 2006-10-20 View Report
Annual return. Legacy. 2006-03-22 View Report
Accounts. Accounts type full. 2005-10-05 View Report
Officers. Description: New secretary appointed. 2005-06-27 View Report
Officers. Description: Secretary resigned. 2005-06-27 View Report