Advanced company searchLink opens in new window

ESSEX ELECTRICAL & MECHANICAL PLC

Company number 04107898

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2023 TM02 Termination of appointment of James Hansford as a secretary on 18 January 2023
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
23 Jan 2023 TM01 Termination of appointment of James Hansford as a director on 18 January 2023
22 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
18 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
09 Oct 2019 AD01 Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to Viking Business Centre Danes Road Romford Essex RM7 0HL on 9 October 2019
21 Aug 2019 PSC05 Change of details for Essex Services Group Limited as a person with significant control on 21 January 2019
04 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 TM01 Termination of appointment of Michael John Ventham as a director on 20 March 2019
19 Jun 2019 TM01 Termination of appointment of John Sylvester Sampson as a director on 20 March 2019
20 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 AP01 Appointment of Mr Mark Sampson as a director on 2 August 2016
10 May 2018 AP01 Appointment of Mr James Hansford as a director on 2 August 2016
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
27 Jun 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Aug 2016 TM02 Termination of appointment of Clive Carlton Allard as a secretary on 2 August 2016