- Company Overview for ESS IT SOLUTIONS LIMITED (08789658)
- Filing history for ESS IT SOLUTIONS LIMITED (08789658)
- People for ESS IT SOLUTIONS LIMITED (08789658)
- Charges for ESS IT SOLUTIONS LIMITED (08789658)
- Insolvency for ESS IT SOLUTIONS LIMITED (08789658)
- More for ESS IT SOLUTIONS LIMITED (08789658)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2022 | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2021 | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2020 | |
11 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2019 | |
27 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2018 | |
06 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2017 | |
12 May 2016 | TM01 | Termination of appointment of Thomas Anthony Sagar as a director on 29 March 2016 | |
12 May 2016 | TM01 | Termination of appointment of Beverley Jane Hall as a director on 29 March 2016 | |
12 May 2016 | AP01 | Appointment of Andrew Roger Miller as a director | |
05 May 2016 | TM01 | Termination of appointment of Thomas Anthony Sagar as a director on 29 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of Beverley Jane Hall as a director on 29 March 2016 | |
05 May 2016 | AP01 | Appointment of Mr Andrew Roger Miller as a director on 29 March 2016 | |
05 May 2016 | AD01 | Registered office address changed from 4 Esk Gardens Wetherby West Yorkshire LS22 7UR to City Mills Peel Street Morley Leeds LS27 8QL on 5 May 2016 | |
04 May 2016 | 600 | Appointment of a voluntary liquidator | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AP01 | Appointment of Beverley Jane Hall as a director on 20 August 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jul 2015 | MR04 | Satisfaction of charge 087896580001 in full | |
07 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
18 Aug 2014 | MR01 | Registration of charge 087896580002, created on 12 August 2014 |