Advanced company searchLink opens in new window

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED

Company number 01674440

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,592,800
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2014 DS01 Application to strike the company off the register
19 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Aug 2013 AP01 Appointment of Mr Daniel Yardley as a director
06 Jun 2013 AP01 Appointment of Mr Peter David Reid as a director
06 Jun 2013 TM01 Termination of appointment of Dean Wright as a director
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
22 Apr 2013 AD01 Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013
04 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Nov 2011 AP03 Appointment of Ashish Shah as a secretary
22 Nov 2011 TM02 Termination of appointment of Colin Brigden as a secretary
04 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Bruce Winfield as a director
04 May 2011 TM02 Termination of appointment of Bruce Winfield as a secretary
04 May 2011 AP01 Appointment of Mr Dean Anthony Wright as a director
13 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
01 Dec 2009 AP03 Appointment of Mr Colin John Brigden as a secretary
01 Dec 2009 AD01 Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009