Advanced company searchLink opens in new window

ES (CHELMSFORD) NOMINEE LIMITED

Company number 04348614

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2009 652a Application for striking-off
09 Feb 2009 288c Director's Change of Particulars / christopher hodgkinson / 17/01/2009 / HouseName/Number was: gwithian, now: 1 woodlands cottages; Street was: parkend, now: station road; Area was: paganhill, now: woodchester; Post Code was: GL5 4BB, now: GL5 5EQ
14 Jan 2009 363a Return made up to 07/01/09; full list of members
10 Sep 2008 AA Accounts made up to 31 December 2007
23 May 2008 288a Director appointed christopher david hodgkinson
23 May 2008 288b Appointment Terminated Director andrew strang
18 Jan 2008 363a Return made up to 07/01/08; full list of members
09 Nov 2007 288b Director resigned
09 Nov 2007 288a New director appointed
11 Sep 2007 AA Accounts made up to 31 December 2006
26 Jul 2007 288c Secretary's particulars changed
12 Jan 2007 363a Return made up to 07/01/07; full list of members
20 Oct 2006 AA Full accounts made up to 31 December 2005
09 Jan 2006 363a Return made up to 07/01/06; full list of members
05 Oct 2005 AA Full accounts made up to 31 December 2004
27 Jun 2005 288a New secretary appointed
27 Jun 2005 288b Secretary resigned
17 Jan 2005 363a Return made up to 07/01/05; full list of members
01 Nov 2004 AA Full accounts made up to 31 December 2003
21 Jun 2004 225 Accounting reference date shortened from 31/03/04 to 31/12/03
04 Feb 2004 363a Return made up to 07/01/04; full list of members
13 Jan 2004 288b Secretary resigned
13 Jan 2004 288a New secretary appointed