- Company Overview for ESSEX CARGO LIMITED (05952168)
- Filing history for ESSEX CARGO LIMITED (05952168)
- People for ESSEX CARGO LIMITED (05952168)
- Insolvency for ESSEX CARGO LIMITED (05952168)
- More for ESSEX CARGO LIMITED (05952168)
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) |
---|---|---|---|
27 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
27 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 15 September 2014 | |
31 Jul 2013 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 31 July 2013 | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | CH01 | Director's details changed for David Richard Burt on 5 December 2012 | |
24 Oct 2012 | AR01 |
Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Feb 2011 | TM02 | Termination of appointment of Cassandra Burt as a secretary | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Aug 2010 | AD01 | Registered office address changed from 54 St Marys Lane Upminster Essex RM14 2QT on 16 August 2010 | |
14 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
10 Sep 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
27 Jan 2009 | 363a | Return made up to 02/10/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |