Advanced company searchLink opens in new window

ESSEX AND LONDON SCAFFOLDING LIMITED

Company number 10578856

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
23 Mar 2018 AP01 Appointment of Mr Joshua Michael Wright as a director on 23 March 2018
20 Mar 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
24 Sep 2017 TM01 Termination of appointment of Scott Trevor Monk as a director on 22 September 2017
24 Sep 2017 AD01 Registered office address changed from 39 Norfolk Avenue Clacton-on-Sea CO15 5SG England to 33 Clyde Clyde East Tilbury Tilbury RM18 8RY on 24 September 2017
22 Sep 2017 AP01 Appointment of Mr Scott Trevor Monk as a director on 22 September 2017
22 Sep 2017 AD01 Registered office address changed from 5 Lampits Lane Lampits Lane Corringham Stanford-Le-Hope SS17 9AD England to 39 Norfolk Avenue Clacton-on-Sea CO15 5SG on 22 September 2017
19 Sep 2017 TM01 Termination of appointment of Scott Trevor Monk as a director on 15 September 2017
19 Sep 2017 TM02 Termination of appointment of Joshua Wright as a secretary on 15 September 2017
19 Sep 2017 PSC07 Cessation of Scott Trevor Monk as a person with significant control on 15 September 2017
31 Aug 2017 TM01 Termination of appointment of Joshua Wright as a director on 31 August 2017
31 Aug 2017 PSC07 Cessation of Joshua Wright as a person with significant control on 31 August 2017
03 Aug 2017 PSC01 Notification of Scott Trevor Monk as a person with significant control on 8 July 2017
02 Aug 2017 PSC07 Cessation of Richard Wright as a person with significant control on 2 August 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
10 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-09
09 Jul 2017 AP01 Appointment of Mr Scott Trevor Monk as a director on 8 July 2017
10 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
09 May 2017 TM01 Termination of appointment of Richard Wright as a director on 9 May 2017
09 May 2017 AD01 Registered office address changed from 33 Clyde East Tilbury Tilbury RM18 8RY United Kingdom to 5 Lampits Lane Lampits Lane Corringham Stanford-Le-Hope SS17 9AD on 9 May 2017
23 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-23
  • GBP 1