Advanced company searchLink opens in new window

ESSEX HIGHWAY CONTRACTS LIMITED

Company number 04611381

Filter by category

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2011 CH03 Secretary's details changed for Simon John Howell on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Matthew Stevens on 22 September 2011
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
16 May 2011 CH01 Director's details changed for Matthew Stevens on 6 May 2011
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
18 Jan 2010 TM01 Termination of appointment of Michael Dunn as a director
23 Dec 2009 AP01 Appointment of Matthew Stevens as a director
28 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
20 May 2009 363a Return made up to 30/04/09; full list of members
08 Feb 2009 287 Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY
15 Jan 2009 288b Appointment Terminated Secretary allyson ablett
15 Jan 2009 288a Secretary appointed simon john howell
26 Sep 2008 AA Accounts made up to 31 March 2008
22 May 2008 363a Return made up to 30/04/08; full list of members
14 Dec 2007 AA Accounts made up to 31 March 2007
30 Apr 2007 363a Return made up to 30/04/07; full list of members
30 Apr 2007 353 Location of register of members
30 Apr 2007 287 Registered office changed on 30/04/07 from: grant thornton holland court the close norwich norfolk NR1 4DY
08 Dec 2006 288c Secretary's particulars changed
07 Nov 2006 AA Accounts made up to 31 March 2006
03 May 2006 363a Return made up to 30/04/06; full list of members