- Company Overview for RES ESCO LIMITED (06182961)
- Filing history for RES ESCO LIMITED (06182961)
- People for RES ESCO LIMITED (06182961)
- Insolvency for RES ESCO LIMITED (06182961)
- More for RES ESCO LIMITED (06182961)
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) |
---|---|---|---|
26 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
17 Aug 2016 | AD01 | Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London London EC4A 3TR on 17 August 2016 | |
12 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | 4.70 | Declaration of solvency | |
05 Jul 2016 | TM01 | Termination of appointment of David Ian Handley as a director on 10 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of David Edward Povall as a director on 10 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Richard Paul Russell as a director on 10 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr David Edward Povall on 26 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for David Ian Handley on 26 March 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Laurel Remington on 26 March 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Dominic James Hearth on 26 March 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
15 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
09 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
23 Jul 2013 | AP01 | Appointment of David Ian Handley as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Baiju Devani as a director | |
13 May 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |