Advanced company searchLink opens in new window

ELESS DECOMMISSIONING SERVICES LIMITED

Company number 06243167

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)
09 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2023 L64.07 Completion of winding up
21 Sep 2022 COCOMP Order of court to wind up
05 Apr 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Feb 2022 TM01 Termination of appointment of Darren Alan Harrison Nutley as a director on 16 February 2022
16 Feb 2022 AP01 Appointment of Mr Sean Edward Harrison Nutley as a director on 16 February 2022
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 Apr 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2021
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
25 Sep 2020 CH01 Director's details changed for Mr Darren Alan Harrison Nutley on 31 July 2020
25 Sep 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 31 July 2020
08 Sep 2020 TM01 Termination of appointment of Sean Edward Harrison Nutley as a director on 13 January 2020
21 Aug 2020 AD01 Registered office address changed from Unit 6, Leigh Industrial Estate, the Causeway Heybridge Maldon Essex CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020
19 Aug 2020 TM01 Termination of appointment of Malcolm Keys as a director on 13 January 2020
01 Jul 2020 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 June 2020
01 Jul 2020 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 June 2020
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
17 Feb 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jan 2020 MR04 Satisfaction of charge 062431670002 in full
10 Dec 2019 TM01 Termination of appointment of Lumina Prime 8 Limited as a director on 10 December 2019
04 Dec 2019 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 October 2019
04 Dec 2019 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 October 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
16 Jul 2019 AP02 Appointment of Lumina Prime 8 Limited as a director on 15 July 2019