Estress Limited

DataGardener
dissolved
Unknown

Estress Limited

06371891Private Limited With Share Capital

Mazars Llp 45 Church Street, Birmingham, B32RT
Incorporated

14/09/2007

Company Age

18 years

Directors

4

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Estress Limited (06371891) is a private limited with share capital incorporated on 14/09/2007 (18 years old) and registered in birmingham, B32RT. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 14/09/2007
B32RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

9

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:06-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:06-11-2018
Change Sail Address Company With New Address
Category:Address
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-04-2018
Resolution
Category:Resolution
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Capital Alter Shares Subdivision
Category:Capital
Date:22-03-2012
Capital Name Of Class Of Shares
Category:Capital
Date:22-03-2012
Resolution
Category:Resolution
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Capital Return Purchase Own Shares
Category:Capital
Date:24-05-2011
Capital Cancellation Shares
Category:Capital
Date:11-05-2011
Resolution
Category:Resolution
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2010
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2010
Legacy
Category:Annual Return
Date:16-09-2009
Legacy
Category:Annual Return
Date:19-09-2008
Legacy
Category:Officers
Date:22-08-2008
Legacy
Category:Officers
Date:22-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Accounts
Date:14-08-2008
Legacy
Category:Mortgage
Date:03-01-2008
Legacy
Category:Mortgage
Date:29-12-2007
Legacy
Category:Accounts
Date:06-11-2007
Incorporation Company
Category:Incorporation
Date:14-09-2007

Innovate Grants

1

This company received a grant of £156905.0 for Advanced Laminar Flow Enabling Technologies – Alfet. The project started on 01/01/2014 and ended on 31/03/2019.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date21/03/2018
Latest Accounts30/11/2017

Trading Addresses

Mazars Llp 45 Church Street, Birmingham, B3 2Rt, B32RTRegistered

Related Companies

2

Contact

Mazars Llp 45 Church Street, Birmingham, B32RT