Esh Winning
Durham
Co. Durham
DH7 9PQ
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,865 |
Cash | £35,115 |
Current Liabilities | £75,127 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 6 November 2015 (16 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 6 November 2015 (16 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Court order insolvency:court order - replacement of liquidator (29 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 6 November 2014 (18 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (18 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (18 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 6 November 2014 (23 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (23 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 6 November 2014 (23 pages) |
20 November 2013 | Registered office address changed from Unit E Esh Winning Industrial Estate Esh Winning Co. Durham DH7 9PT England on 20 November 2013 (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of affairs with form 4.19 (6 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
2 January 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Company name changed arrowsmith building services LIMITED\certificate issued on 13/05/11
|
28 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Registered office address changed from 17 Albert Terrace Esh Winning Durham Co. Durham DH7 9PQ England on 18 April 2011 (1 page) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|