Advanced company searchLink opens in new window

HERTS. & ESSEX MAINTENANCE LIMITED

Company number 06810603

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
10 Feb 2010 CH01 Director's details changed for Lee O'brien on 2 February 2010
10 Feb 2010 CH01 Director's details changed for David Stuart Kirby on 5 February 2010
10 Feb 2010 CH01 Director's details changed for Anthony O'brien on 5 February 2010
10 Feb 2010 CH01 Director's details changed for Edward John Casson on 8 February 2010
19 Mar 2009 88(2) Ad 06/02/09 gbp si 1000@1=1000 gbp ic 2/1002
19 Mar 2009 123 Nc inc already adjusted 10/03/09
19 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Confirming resolution 10/03/2009
18 Feb 2009 288a Director appointed edward casson
18 Feb 2009 288a Director appointed david kirby
18 Feb 2009 288a Director appointed anthony o'brien
18 Feb 2009 288a Director appointed lee o'brien
13 Feb 2009 288a Secretary appointed daniel gance
12 Feb 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
12 Feb 2009 288b Appointment Terminated Director Aderyn Hurworth
05 Feb 2009 NEWINC Incorporation