Advanced company searchLink opens in new window

ESSEX AND CITY INTERIORS LIMITED

Company number 03339931

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 L64.07 Completion of winding up
19 Jul 2011 COCOMP Order of court to wind up
28 Mar 2011 1.4 Notice of completion of voluntary arrangement
28 Mar 2011 AA01 Previous accounting period shortened from 30 March 2010 to 29 March 2010
29 Dec 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 March 2010
02 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010
12 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
12 Apr 2010 CH01 Director's details changed for Mr Christopher David Cubitt on 25 March 2010
12 Apr 2010 CH04 Secretary's details changed for Hundred House Secretaries Limited on 25 March 2010
22 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
21 Aug 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2009 363a Return made up to 25/03/09; full list of members
22 Apr 2009 288c Director's Change of Particulars / christopher cubitt / 21/01/2009 / HouseName/Number was: 32, now: 45; Street was: west street, now: crompton street; Post Town was: bexleyheath, now: chelmsford; Region was: kent, now: essex; Post Code was: DA7 4BE, now: CM1 3BW
18 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
30 Jul 2008 AA Total exemption small company accounts made up to 5 April 2007
05 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Apr 2008 363a Return made up to 25/03/08; full list of members
10 Apr 2008 288c Director's Change of Particulars / christopher cubitt / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 48 heath park road, now: west street; Post Town was: romford, now: bexleyheath; Region was: essex, now: kent; Post Code was: RM2 5UH, now: DA7 4BE
22 Jul 2007 288a New secretary appointed
11 Jul 2007 288b Secretary resigned
18 Jun 2007 AA Total exemption small company accounts made up to 5 April 2006
14 Apr 2007 363s Return made up to 25/03/07; full list of members
06 Apr 2006 363s Return made up to 25/03/06; full list of members