Advanced company searchLink opens in new window

DRW ESSEX ELECTRICAL SERVICES LTD

Company number 08915065

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2020 DS01 Application to strike the company off the register
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 29 January 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
08 Mar 2016 AD01 Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016
03 Nov 2015 AD01 Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW to Grover House Grover Walk Corringham Essex SS17 7LS on 3 November 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
01 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 AP01 Appointment of Mr Daniel Richard Wren as a director on 1 January 2015
01 May 2015 TM01 Termination of appointment of David Gordon as a director on 1 January 2015
01 May 2015 TM02 Termination of appointment of Michelle Lee as a secretary on 1 January 2015
12 Mar 2015 CERTNM Company name changed trading company bv LTD\certificate issued on 12/03/15
  • CONNOT ‐ Change of name notice
20 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-12
27 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-12