Advanced company searchLink opens in new window

ESSEX PERMEABLE SURFACES LIMITED

Company number 10052780

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)
20 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 October 2021
20 Nov 2020 LIQ02 Statement of affairs
19 Nov 2020 600 Appointment of a voluntary liquidator
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
05 Nov 2020 AD01 Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER United Kingdom to Saxon House Saxon Way Cheltenham GL52 6QX on 5 November 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
04 Apr 2016 TM01 Termination of appointment of Elliot Dominic Druce as a director on 9 March 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 TM01 Termination of appointment of Elliot Dominic Druce as a director on 9 March 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 100