- Company Overview for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
- Filing history for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
- People for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
- Charges for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
- Insolvency for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
- More for E.S.K. HYGIENE SUPPLIES LIMITED (02664776)
| 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) |
|---|---|---|---|
| 18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
| 14 Apr 2021 | AD01 | Registered office address changed from Elizabeth House Wigman Road Bilborough Nottingham NG8 3HY to The Mills Canal Street Derby Derbyshire DE1 2RJ on 14 April 2021 | |
| 14 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
| 14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
| 14 Apr 2021 | LIQ01 | Declaration of solvency | |
| 31 Mar 2021 | PSC02 | Notification of Nic Investments Limited as a person with significant control on 30 March 2021 | |
| 31 Mar 2021 | PSC07 | Cessation of Nic Investments Limited as a person with significant control on 30 March 2021 | |
| 31 Mar 2021 | PSC07 | Cessation of Betty Thelma Barge as a person with significant control on 30 March 2021 | |
| 17 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
| 21 Jan 2021 | TM01 | Termination of appointment of Betty Thelma Barge as a director on 11 December 2020 | |
| 21 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
| 04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 20 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
| 20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 14 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
| 14 Jan 2019 | PSC02 | Notification of Nic Investments Limited as a person with significant control on 1 January 2018 | |
| 29 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
| 11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 04 May 2017 | CH01 | Director's details changed for Mr Andrew Barge on 2 May 2017 | |
| 08 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
| 10 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 01 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|