Date | Description |
2024-11-02 |
insert about_pages_linkeddomain cmslivehosting.co.uk |
2024-11-02 |
insert index_pages_linkeddomain cmslivehosting.co.uk |
2024-11-02 |
insert service_pages_linkeddomain cmslivehosting.co.uk |
2024-05-24 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-02-24 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2023-02-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2022:LIQ. CASE NO.1 |
2023-01-01 |
delete source_ip 217.160.233.200 |
2023-01-01 |
insert source_ip 172.67.145.200 |
2023-01-01 |
insert source_ip 104.21.63.135 |
2022-02-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2021:LIQ. CASE NO.1 |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-13 |
update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00019950 |
2021-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-02-07 |
delete address 1 BOND STREET COLNE LANCASHIRE UNITED KINGDOM BB8 9DG |
2021-02-07 |
insert address 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR |
2021-02-07 |
update company_status Active => Liquidation |
2021-02-07 |
update registered_address |
2021-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR |
2021-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM
1 BOND STREET COLNE
LANCASHIRE
BB8 9DG
UNITED KINGDOM |
2021-01-04 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-01-04 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-01-04 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2020-07-07 |
update accounts_next_due_date 2020-09-29 => 2020-12-29 |
2020-05-07 |
delete address UNIT 18 EMPIRE BUSINESS PARK ENTERPRISE WAY BURNLEY LANCASHIRE BB12 6LT |
2020-05-07 |
insert address 1 BOND STREET COLNE LANCASHIRE UNITED KINGDOM BB8 9DG |
2020-05-07 |
update registered_address |
2020-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2020 FROM
UNIT 18 EMPIRE BUSINESS PARK
ENTERPRISE WAY
BURNLEY
LANCASHIRE
BB12 6LT |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-29 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-29 => 2020-09-29 |
2019-09-24 |
update statutory_documents 29/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-29 |
2019-01-07 |
update accounts_next_due_date 2018-12-26 => 2019-09-29 |
2018-12-20 |
update statutory_documents 29/12/17 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HARRISON / 06/04/2016 |
2018-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HARRISON / 23/11/2018 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HARRISON / 23/11/2018 |
2018-10-07 |
update account_ref_day 30 => 29 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
2018-09-26 |
update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-26 => 2018-09-30 |
2017-12-04 |
update statutory_documents 30/12/16 UNAUDITED ABRIDGED |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-26 |
2017-09-26 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-01-21 |
insert index_pages_linkeddomain 1and1-editor.com |
2017-01-21 |
insert index_pages_linkeddomain mywebsite-editor.com |
2017-01-21 |
update robots_txt_status www.ese-uk.co.uk: 404 => 200 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
delete source_ip 82.165.66.178 |
2016-07-01 |
insert source_ip 217.160.233.200 |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-25 |
update statutory_documents 19/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-11-20 |
update statutory_documents 19/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2013-12-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2013-11-22 |
update statutory_documents 19/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2012-12-11 |
update statutory_documents 19/11/12 FULL LIST |
2012-05-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HARRISON |
2012-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HARRISON / 20/11/2011 |
2011-11-24 |
update statutory_documents 19/11/11 FULL LIST |
2011-04-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY DILWORTH |
2011-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
20 HECKENHURST AVENUE
BURNLEY
LANCASHIRE
BB10 3JN |
2010-12-06 |
update statutory_documents 19/11/10 FULL LIST |
2010-03-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 19/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HARRISON / 19/11/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHN DILWORTH / 19/11/2009 |
2009-10-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
6 GRIMSHAW STREET
BURNLEY
BB11 2AZ |
2007-11-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 |
2007-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-19 |
update statutory_documents SECRETARY RESIGNED |
2007-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |