ESPARVER CONSULTING LIMITED

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.10158155
CategoryPrivate Limited Company
Incorporated01 May 2016
Age8 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution06 Aug 2021
Years2 years, 11 months, 6 days

SUMMARY

ESPARVER CONSULTING LIMITED is an dissolved private limited company with number 10158155. It was incorporated 8 years, 2 months, 11 days ago, on 01 May 2016 and it was dissolved 2 years, 11 months, 6 days ago, on 06 August 2021. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

Old address: Giant Group Plc 3, Harbour Exchange Square London E14 9TQ England

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Nicholas Gillett

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Nicholas Gillett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Nicholas Gillett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Nicholas Gillett

Documents

View document PDF

Incorporation company

Date: 01 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID SHARP IMPRINTS LIMITED

UNIT 11 -19,GOSPORT,PO12 3UL

Number:07691833
Status:ACTIVE
Category:Private Limited Company

FRANK DOYLE & SONS LIMITED

30 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF

Number:04396468
Status:ACTIVE
Category:Private Limited Company

HUNGER HILL DOGS LIMITED

HUNGERHILL FARM,SHERIFFHALES,TF11 8SA

Number:11421701
Status:ACTIVE
Category:Private Limited Company

PENELOPEHEALTHCARE LIMITED

17 BENTS CLOSE,BEDFORD,MK41 6DZ

Number:10646800
Status:ACTIVE
Category:Private Limited Company

SPECIALIST HIRES LIMITED

LYDD YARD,ALDINGTON,TN25 7AL

Number:02347451
Status:ACTIVE
Category:Private Limited Company

SWAN MANAGEMENT CO. LTD

19 LONDON ROAD,OXFORD,OX3 7RE

Number:06199408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source