Advanced company searchLink opens in new window

ESSEX INTERIOR SOLUTIONS LIMITED

Company number 08286754

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-23
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
  • GBP 1,000
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 300
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