- Company Overview for ESSKAY CONSTRUCTION LIMITED (11130921)
- Filing history for ESSKAY CONSTRUCTION LIMITED (11130921)
- People for ESSKAY CONSTRUCTION LIMITED (11130921)
- Charges for ESSKAY CONSTRUCTION LIMITED (11130921)
- Insolvency for ESSKAY CONSTRUCTION LIMITED (11130921)
- More for ESSKAY CONSTRUCTION LIMITED (11130921)
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) |
---|---|---|---|
21 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2024 | AD01 | Registered office address changed from 770 Mandarin Court Warrington WA1 1GG England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 22 January 2024 | |
16 Jan 2024 | LIQ02 | Statement of affairs | |
16 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | PSC01 | Notification of Farido Mahmoud as a person with significant control on 7 December 2023 | |
07 Dec 2023 | PSC07 | Cessation of Shehzad Ali Khan as a person with significant control on 15 September 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Shehzad Ali Khan as a director on 15 September 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Badr Patel as a director on 7 December 2023 | |
07 Dec 2023 | PSC07 | Cessation of Badr Patel as a person with significant control on 7 December 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Farido Mahmoud as a director on 22 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Badr Patel as a director on 8 July 2021 | |
10 Nov 2023 | PSC01 | Notification of Badr Patel as a person with significant control on 8 July 2021 | |
10 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to 770 Mandarin Court Warrington WA1 1GG on 13 October 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | AP01 | Appointment of Mr Shehzad Ali Khan as a director on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Syma Iram Khan as a person with significant control on 21 January 2021 |