Advanced company searchLink opens in new window

ESSEX EXPRESS INDUSTRIAL SUPPLIES LIMITED

Company number 04966757

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
11 Apr 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 999
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AD01 Registered office address changed from Unit 6 Chapman Court White Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to C/O Mr. D. Henderson 39 Church Parade Canvey Island Essex SS8 9RQ on 8 September 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 999
05 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 999
28 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
02 Dec 2010 AD02 Register inspection address has been changed from 20 Rutherford Close Leigh-on-Sea Essex SS9 5LQ England
01 Dec 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD01 Registered office address changed from Unit 20 Rutherford Close Progress Road Industrial Estate Leigh on Sea Essex SS9 5LQ on 8 September 2010
16 Jun 2010 AP03 Appointment of Mrs Margaret Henderson as a secretary
16 Jun 2010 TM02 Termination of appointment of Margaret West as a secretary
16 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders