Advanced company searchLink opens in new window

TENDRING ENTERPRISE AGENCY CIC

Company number 08077383

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2019 DS01 Application to strike the company off the register
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 AD01 Registered office address changed from 1-2 Davy Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XD to 2 Church Green Cottages Chapel Road Fingringhoe Colchester CO5 7BG on 14 June 2018
25 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
21 Apr 2017 AP01 Appointment of Mr Simon David Mead as a director on 20 April 2017
28 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
08 Feb 2017 TM01 Termination of appointment of Kevin Andrew Barnes as a director on 31 October 2016
15 Jun 2016 AR01 Annual return made up to 21 May 2016 no member list
15 Jun 2016 TM01 Termination of appointment of Robert Wayne Kerry as a director on 5 April 2016
09 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 21 May 2015 no member list
15 Apr 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 21 May 2014 no member list
22 Mar 2014 AP04 Appointment of The Jamesons Partnership Limited as a secretary
22 Mar 2014 AP01 Appointment of Mr Robert Wayne Kerry as a director
22 Mar 2014 TM02 Termination of appointment of John Short as a secretary
22 Mar 2014 TM01 Termination of appointment of John Short as a director
24 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 21 May 2013 no member list
12 Jun 2012 AP01 Appointment of Mr Richard James Bailey as a director
21 May 2012 CICINC Incorporation of a Community Interest Company