Advanced company searchLink opens in new window

THE ESKDALE LODGE LIMITED

Company number 05642889

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-19
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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