Advanced company searchLink opens in new window

ESSEX DISTRIBUTIONS LIMITED

Company number 07229952

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
30 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 October 2017
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Dec 2011 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 19 December 2011
21 Nov 2011 AD01 Registered office address changed from C/O C/O Tony Greer Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QH United Kingdom on 21 November 2011
24 Aug 2011 TM01 Termination of appointment of Kelly Edwards as a director
17 Aug 2011 AP01 Appointment of Mr John Burnham as a director
15 Aug 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN United Kingdom on 27 July 2011
21 May 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
14 May 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 90