- Company Overview for INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED (04562208)
- Filing history for INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED (04562208)
- People for INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED (04562208)
- More for INDUSTRIAL SPRAYING SERVICES (ESSEX) LIMITED (04562208)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
19 Oct 2021 | PSC04 | Change of details for Mrs Valerie Rose Hennessey as a person with significant control on 1 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Grant Lee Hennessey as a director on 1 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Grant Lee Hennessey as a person with significant control on 1 October 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
14 Oct 2019 | PSC04 | Change of details for Mrs Valerie Rose Hennessey as a person with significant control on 21 October 2016 | |
16 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
21 Sep 2018 | CH01 | Director's details changed for Mr Grant Lee Hennessey on 13 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Grant Lee Hennessey as a person with significant control on 13 September 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH03 | Secretary's details changed for Valerie Rose Hennessey on 14 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Valerie Rose Hennessey on 14 July 2015 |