- Company Overview for ESSEX COLOUR COATINGS LTD (07492589)
- Filing history for ESSEX COLOUR COATINGS LTD (07492589)
- People for ESSEX COLOUR COATINGS LTD (07492589)
- More for ESSEX COLOUR COATINGS LTD (07492589)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
09 Aug 2013 | AD01 | Registered office address changed from Unit 15 Notley Enterprise Park Raydon Road, Great Wenham Colchester Suffolk CO7 6QD England on 9 August 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from Unit 2 Commerce Way Lawford Manningtree Essex CO11 1UT United Kingdom on 9 August 2013 | |
13 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Oct 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 May 2012 | |
06 Oct 2012 | AD01 | Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 6 October 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
18 Apr 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
03 Apr 2012 | CERTNM |
Company name changed essex doors & locks LIMITED\certificate issued on 03/04/12
|
|
03 Apr 2012 | AD01 | Registered office address changed from Unit 2 Commerce Way Lawford Manningtree Essex CO11 1UT United Kingdom on 3 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 29 Burr Close Ramsey Essex CO12 5EN United Kingdom on 3 April 2012 | |
13 Jan 2011 | NEWINC |
Incorporation
|