Advanced company searchLink opens in new window

ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED

Company number 08279506

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
13 Dec 2017 AD01 Registered office address changed from The Stables Little Coldharbour Farm Lamberhurst Tunbridge Wells Kent TN3 8AD to 10 st Helens Road Swansea SA1 4AW on 13 December 2017
06 Dec 2017 LIQ01 Declaration of solvency
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
30 Aug 2017 AA Total exemption small company accounts made up to 31 May 2017
30 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
09 Aug 2017 CH01 Director's details changed for Martin Bellinger on 8 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
02 Dec 2016 AP04 Appointment of Auker Hutton Secretaries Limited as a secretary on 1 April 2016
02 Dec 2016 TM02 Termination of appointment of Auker Hutton Limited as a secretary on 1 April 2016
02 Dec 2016 CH01 Director's details changed for Martin Bellinger on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Scott Hammond on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Darryl John Flay on 2 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Matthew Phillips on 2 December 2016
19 Sep 2016 CH01 Director's details changed for Mr Scott Hammond on 11 September 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Dec 2015 SH08 Change of share class name or designation
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 ca 2006 30/11/2015
14 Dec 2015 AP04 Appointment of Auker Hutton Limited as a secretary on 20 October 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 250
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 250
03 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014