- Company Overview for ESSEX INTERIOR SOLUTIONS LIMITED (08286754)
- Filing history for ESSEX INTERIOR SOLUTIONS LIMITED (08286754)
- People for ESSEX INTERIOR SOLUTIONS LIMITED (08286754)
- Insolvency for ESSEX INTERIOR SOLUTIONS LIMITED (08286754)
- More for ESSEX INTERIOR SOLUTIONS LIMITED (08286754)
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) |
---|---|---|---|
02 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2022 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2021 | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2020 | AD01 | Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 27 April 2020 | |
23 Apr 2020 | LIQ07 | Removal of liquidator by creditors | |
16 Apr 2020 | AD01 | Registered office address changed from Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 16 April 2020 | |
15 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | LIQ02 | Statement of affairs | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
23 Nov 2018 | PSC04 | Change of details for Mr Lee Moles as a person with significant control on 25 October 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Lee Moles on 25 October 2018 | |
15 May 2018 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 15 May 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Lee Moles on 2 November 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Phillip O'toole as a person with significant control on 1 November 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |