- Company Overview for THE ESKDALE LODGE LIMITED (05642889)
- Filing history for THE ESKDALE LODGE LIMITED (05642889)
- People for THE ESKDALE LODGE LIMITED (05642889)
- Insolvency for THE ESKDALE LODGE LIMITED (05642889)
- More for THE ESKDALE LODGE LIMITED (05642889)
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) |
---|---|---|---|
08 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2020 | |
20 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 February 2018 | |
29 Jan 2018 | LIQ02 | Statement of affairs | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | AD01 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 January 2018 | |
05 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2017 | AD01 | Registered office address changed from 75 Cecil Avenue Sale Cheshire M33 5BG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 22 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Derek William Smith as a director on 9 May 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Kathleen Patricia Smith as a director on 9 May 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP to 75 Cecil Avenue Sale Cheshire M33 5BG on 20 July 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014
Statement of capital on 2014-12-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH04 | Secretary's details changed for Mccann-Christensen Limited on 31 October 2013 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | TM02 | Termination of appointment of Mccann Christensen Corporate Services Ltd as a secretary |