About

Registered Number: 06715004
Date of Incorporation: 03/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2019 (4 years and 10 months ago)
Registered Address: Oxford Chambers Oxford Road, Guiseley, Leeds, LS20 9AT

 

Eesurveys Ltd was founded on 03 October 2008 and are based in Leeds, it's status at Companies House is "Dissolved". This company has one director listed as Zambrano, Dawn at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZAMBRANO, Dawn 03 October 2008 31 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2019
LIQ14 - N/A 29 March 2019
LIQ03 - N/A 06 April 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2016
4.20 - N/A 23 February 2015
RESOLUTIONS - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 09 September 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
AD01 - Change of registered office address 12 May 2014
DISS16(SOAS) - N/A 22 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
TM02 - Termination of appointment of secretary 09 January 2014
TM01 - Termination of appointment of director 20 November 2013
AA01 - Change of accounting reference date 13 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA01 - Change of accounting reference date 09 October 2009
RESOLUTIONS - N/A 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
CERTNM - Change of name certificate 28 May 2009
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.