Advanced company searchLink opens in new window

ESCO HOLDINGS LIMITED

Company number 05489793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2008 L64.04 Dissolution deferment
08 Dec 2008 L64.07 Completion of winding up
17 Jul 2007 COCOMP Order of court to wind up
13 Jul 2007 COCOMP Order of court to wind up
26 Jul 2006 363s Return made up to 23/06/06; full list of members
26 Jul 2006 363(288) Secretary resigned
13 Jul 2006 AA Full accounts made up to 31 December 2005
06 Mar 2006 288a New secretary appointed
23 Feb 2006 287 Registered office changed on 23/02/06 from: 1 st james gate newcastle upon tyne tyne & wear NE99 1YQ
16 Jan 2006 225 Accounting reference date shortened from 30/06/06 to 31/12/05
13 Dec 2005 SA Statement of affairs
13 Dec 2005 88(2)R Ad 26/07/05--------- £ si 18713@1=18713 £ ic 1/18714
02 Sep 2005 288a New secretary appointed;new director appointed
22 Aug 2005 123 Nc inc already adjusted 26/07/05
22 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Share rights 26/07/05
22 Aug 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2005 288a New director appointed
22 Aug 2005 288b Director resigned
22 Aug 2005 288b Secretary resigned
02 Aug 2005 395 Particulars of mortgage/charge
23 Jun 2005 NEWINC Incorporation