- Company Overview for ESD TRENCHING & CABLING LIMITED (09055058)
- Filing history for ESD TRENCHING & CABLING LIMITED (09055058)
- People for ESD TRENCHING & CABLING LIMITED (09055058)
- Insolvency for ESD TRENCHING & CABLING LIMITED (09055058)
- More for ESD TRENCHING & CABLING LIMITED (09055058)
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) |
---|---|---|---|
07 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2022 | AD01 | Registered office address changed from Pear Tree Cottage Haselor Alcester B49 6LX England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 30 September 2022 | |
30 Sep 2022 | LIQ02 | Statement of affairs | |
30 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | PSC07 | Cessation of Susan Jane Morrice as a person with significant control on 6 April 2016 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Oct 2018 | PSC01 | Notification of Susan Jane Morrice as a person with significant control on 6 April 2016 | |
08 Oct 2018 | PSC01 | Notification of Steven Richard Morrice as a person with significant control on 6 April 2016 | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Pear Tree Cottage Haselor Alcester B49 6LX on 25 April 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |