About

Registered Number: 04234414
Date of Incorporation: 14/06/2001 (23 years ago)
Company Status: Liquidation
Registered Address: C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ

 

Established in 2001, Estimatinguk Plc have registered office in Bristol, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Anthony Simon 30 June 2010 - 1
LANE, Keith Andrew 14 June 2005 - 1
CLINTON, Sharon 14 June 2001 01 July 2002 1
HAYWARD, Anthony 14 June 2001 01 October 2003 1
MURRAY, Sean 16 February 2004 01 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2019
WU07 - N/A 22 June 2018
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 20 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 May 2015
COCOMP - Order to wind up 25 September 2014
AA - Annual Accounts 24 April 2014
AAMD - Amended Accounts 24 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
CH04 - Change of particulars for corporate secretary 05 January 2012
AD01 - Change of registered office address 05 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AP01 - Appointment of director 12 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 16 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 18 August 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 02 July 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 July 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.