Advanced company searchLink opens in new window

EFFECTIVE SUPPLY CHAIN SOLUTIONS LIMITED

Company number 06581339

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2012 DS01 Application to strike the company off the register
07 Dec 2011 AD01 Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 7 December 2011
14 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB United Kingdom on 22 December 2009
24 Nov 2009 TM02 Termination of appointment of Barbara Haines as a secretary
24 Nov 2009 TM01 Termination of appointment of Barbara Haines as a director
14 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
02 Jun 2009 363a Return made up to 30/04/09; full list of members
02 Jun 2009 288c Director's Change of Particulars / david hawketts / 01/01/2009 / HouseName/Number was: , now: the knapp house; Street was: customs cottage, now: tivington; Area was: over stowey, now: ; Post Town was: bridgwater, now: minehead; Post Code was: TA5 1HP, now: TA24 8SU
07 May 2008 288a Director and secretary appointed barbara haines
07 May 2008 288a Director appointed david clifford hawketts
07 May 2008 288b Appointment Terminated Director A.C. directors LIMITED
30 Apr 2008 NEWINC Incorporation