ESKMUIR ENGINEERING LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.07978495
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 9 days

SUMMARY

ESKMUIR ENGINEERING LIMITED is an dissolved private limited company with number 07978495. It was incorporated 12 years, 2 months, 11 days ago, on 06 March 2012 and it was dissolved 2 years, 3 months, 9 days ago, on 08 February 2022. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-17

New date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2018

Action Date: 17 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-17

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian James Geddes

Change date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Victoria Ann Martyniuk

Notification date: 2018-03-21

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heather Victoria Ann Martyniuk

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian James Geddes

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Brian James Geddes

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO VEHICLE CONTRACTS LTD

VIVARY MILL,COLNE,BB8 9NW

Number:03754871
Status:ACTIVE
Category:Private Limited Company
Number:SC254743
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEWLEY'S S.W LTD

CHURCHVIEW,BRISTOL,BS39 4HN

Number:11670070
Status:ACTIVE
Category:Private Limited Company

PEOPLE4PEOPLE - INTERNATIONAL ART COMPANY LIMITED

27 NEW INN ROAD,BIRMINGHAM,B19 1LP

Number:11616645
Status:ACTIVE
Category:Private Limited Company

RESTAURANT GALAXY MAMBO LIMITED

29 ROBERTS PLACE,DAGENHAM,RM10 8SN

Number:10944969
Status:ACTIVE
Category:Private Limited Company

THE CAR BARN LIMITED

C/O NEUHOFF & CO CLAYDONS BARNS,WHITTLEBURY,NN12 8XU

Number:08030404
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source