- Company Overview for ESCO HOLDINGS LIMITED (05489793)
- Filing history for ESCO HOLDINGS LIMITED (05489793)
- People for ESCO HOLDINGS LIMITED (05489793)
- Charges for ESCO HOLDINGS LIMITED (05489793)
- Insolvency for ESCO HOLDINGS LIMITED (05489793)
- More for ESCO HOLDINGS LIMITED (05489793)
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
|
|
22 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
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 |