Advanced company searchLink opens in new window

ESSENTIAL RESOURCING UK LTD

Company number 06650763

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Sep 2013 AP01 Appointment of Mrs Rachael Clara Mairi Arscott-Breeze as a director
02 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
02 Sep 2013 CH01 Director's details changed for Mr Jude Antony Paul Arscott on 1 May 2013
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 CH01 Director's details changed for Mr Jude Antony Paul Arscott on 31 July 2012
30 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from 28 Forest Edge Buckhurst Hill Essex IG9 5AA England on 18 April 2012
15 Mar 2012 TM02 Termination of appointment of A J Company Formations Limited as a secretary
15 Mar 2012 AD01 Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 15 March 2012
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 AR01 Annual return made up to 18 July 2011 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Jude Anthony Paul Arscott on 3 February 2012
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
20 Oct 2010 AP04 Appointment of A J Company Formations Limited as a secretary
20 Oct 2010 AD01 Registered office address changed from 4 Beetley Grange Beetley Norfolk NR20 4TD on 20 October 2010