ESKER COMMERCIALS LIMITED

06490454
1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW

Documents

Documents
Date Category Description Pages
11 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
13 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2009 resolution Resolution 2 Buy now
01 Oct 2009 resolution Resolution 3 Buy now
01 Oct 2009 address Registered office changed on 01/10/2009 from claylands avenue dukeries industrial estate worksop notts S81 7BQ 1 Buy now
12 Jun 2009 accounts Annual Accounts 2 Buy now
11 Jun 2009 accounts Accounting reference date shortened from 31/12/2008 to 31/03/2008 1 Buy now
18 Feb 2009 capital Capitals not rolled up 2 Buy now
18 Feb 2009 resolution Resolution 1 Buy now
06 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
05 Feb 2009 address Location of register of members 1 Buy now
22 Sep 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
28 Apr 2008 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
28 Apr 2008 capital Ad 31/01/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
20 Feb 2008 officers New secretary appointed;new director appointed 1 Buy now
20 Feb 2008 officers New director appointed 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: 33/35 thorne road doncaster DN1 2HD 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 incorporation Incorporation Company 11 Buy now