Advanced company searchLink opens in new window

ESSEX GLASS & WINDSCREENS LIMITED

Company number 04043996

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)
08 Aug 2023 LIQ02 Statement of affairs
09 May 2023 AD01 Registered office address changed from Rcce House Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 311 High Road Loughton Essex IG10 1AH on 9 May 2023
09 May 2023 600 Appointment of a voluntary liquidator
26 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 MR04 Satisfaction of charge 040439960001 in full
06 Sep 2022 TM01 Termination of appointment of Maria Maloney-Charlton as a director on 1 September 2021
06 Sep 2022 AP01 Appointment of Mr Leon Thomas Charlton as a director on 1 September 2021
26 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
09 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 PSC01 Notification of Maria Maloney-Charlton as a person with significant control on 9 October 2019
27 Jan 2020 PSC07 Cessation of Leon Thomas Charlton as a person with significant control on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Leon Thomas Charlton as a director on 9 October 2019
09 Oct 2019 AP01 Appointment of Mrs Maria Maloney-Charlton as a director on 9 October 2019
19 Sep 2019 MR01 Registration of charge 040439960001, created on 10 September 2019
09 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from Unit 3 Blackhall Ind Est Hamberts Road Chelmsford Essex CM3 5UW to Rcce House Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 17 July 2019
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Feb 2019 TM01 Termination of appointment of Maria Maloney-Charlton as a director on 5 February 2019
25 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
11 Jun 2018 CH03 Secretary's details changed for Mrs Maria Maloney Charlton on 11 June 2018