Advanced company searchLink opens in new window

ESS IT SOLUTIONS LIMITED

Company number 08789658

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
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
  • GBP 1
18 Aug 2014 MR01 Registration of charge 087896580002, created on 12 August 2014