Advanced company searchLink opens in new window

ESSENTIAL LIVING (GREENWICH) LIMITED

Company number 06984025

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)
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 4.71 Return of final meeting in a members' voluntary winding up
16 Aug 2011 4.70 Declaration of solvency
11 Aug 2011 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD on 11 August 2011
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-25
13 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 8,196.78
13 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 6,594
07 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
01 Jul 2011 CH01 Director's details changed for Darryl John Flay on 27 June 2011
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for david paul taylor was registered on 08/06/2011.
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for james andrew john kelly was registered on 08/06/2011.
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for richard charles houghton was registered on 08/06/2011.
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for graham james kent was registered on 08/06/2011.
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for nicholas edward shearn was registered on 08/06/2011.
08 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a Second Filed AP01 for malcolm hay was registered on 08/06/2011.
16 May 2011 AP01 Appointment of Mr Malcolm Hay as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
16 May 2011 AP01 Appointment of Mr Nicholas Edward Shearn as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
09 May 2011 AP01 Appointment of Mr Graham James Kent as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
09 May 2011 AP01 Appointment of Mr James Andrew John Kelly as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
09 May 2011 AP01 Appointment of Mr Richard Charles Houghton as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
06 May 2011 AP01 Appointment of Mr David Paul Taylor as a director
  • ANNOTATION Part Rectified a second filed AP01 was registered on 08/06/2011. the date of appointment was removed from the AP01 on 20/07/2011 as it was factually inaccurate.
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders