Advanced company searchLink opens in new window

ESSEX ASSIST LIMITED

Company number 07454541

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 TM02 Termination of appointment of Philip Mark Thomson as a secretary on 18 November 2016
11 Nov 2016 TM01 Termination of appointment of Jonathan Michael Coyle as a director on 8 November 2016
11 Nov 2016 AP01 Appointment of Caroline Jane Adlem as a director on 8 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
08 Dec 2015 TM01 Termination of appointment of Elizabeth Jane Chidgey as a director on 1 December 2015
16 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Jul 2014 TM01 Termination of appointment of Robert Overall as a director
21 Jan 2014 AD01 Registered office address changed from Essex House 200 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 21 January 2014
21 Jan 2014 AP01 Appointment of Mr Jonathan Michael Coyle as a director
20 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
27 Aug 2013 AP01 Appointment of Mr Robert Clifford Overall as a director
23 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Aug 2013 TM01 Termination of appointment of Will Patten as a director
18 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
16 Sep 2011 AP01 Appointment of Elizabeth Jane Chidgey as a director
29 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)