Advanced company searchLink opens in new window

ENGINEERED OFF-SITE SYSTEMS LIMITED

Company number 05838610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 September 2017
17 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
03 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Dec 2015 AD01 Registered office address changed from C/O Fergusson Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 17 September 2015
09 Oct 2014 AD01 Registered office address changed from Heighington Lane Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6QG to C/O Fergusson Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 9 October 2014
26 Sep 2014 4.48 Notice of Constitution of Liquidation Committee
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
15 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 105
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 CH03 Secretary's details changed for Michael O Connell on 1 June 2013
28 Jun 2013 CH01 Director's details changed for Mr Stephen Anthony Thompson on 1 June 2013
28 Jun 2013 CH01 Director's details changed for Nigel Storey on 1 June 2013
28 Jun 2013 CH01 Director's details changed for Mr Michael John Francis O'connell on 1 June 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital