- Company Overview for ESSENTIAL RESOURCING UK LTD (06650763)
- Filing history for ESSENTIAL RESOURCING UK LTD (06650763)
- People for ESSENTIAL RESOURCING UK LTD (06650763)
- More for ESSENTIAL RESOURCING UK LTD (06650763)
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
|
|
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
|
|
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
|
|
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 |