Advanced company searchLink opens in new window

ESSENCE PRODUCTIONS LIMITED

Company number 06433402

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)
07 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
07 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
11 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 April 2013
06 Sep 2012 AD01 Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA United Kingdom on 6 September 2012
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 2
20 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
29 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
24 Dec 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 2
20 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 CERTNM Company name changed T.E.O.I. LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
25 Feb 2010 CONNOT Change of name notice
15 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
27 Aug 2009 287 Registered office changed on 27/08/2009 from old bank buildings upper high street cradley heath west midlands B64 5HY
02 Dec 2008 363a Return made up to 21/11/08; full list of members
28 May 2008 288c Secretary's change of particulars / diana mills / 28/05/2008
15 May 2008 288a Director appointed mr john douglas mills
15 May 2008 288a Secretary appointed mrs diana margaret mills
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Secretary resigned