Advanced company searchLink opens in new window

ESSEX COUNTY CLEANERS LIMITED

Company number 07917091

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
31 Mar 2015 AD01 Registered office address changed from 39 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US to Kemp House 152 City Road London EC1V 2NX on 31 March 2015
12 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
06 Oct 2014 AD01 Registered office address changed from 39 Norfolk Court Glandford Way Chadwell Heath Romford RM6 4US England to Kemp House 152 City Road London EC1V 2NX on 6 October 2014
05 Oct 2014 AD01 Registered office address changed from 39 Glandford Way Chadwell Heath Romford RM6 4US England to Kemp House 152 City Road London EC1V 2NX on 5 October 2014
05 Oct 2014 AD01 Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to Kemp House 152 City Road London EC1V 2NX on 5 October 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 TM01 Termination of appointment of Natalia Ellen Nicholson as a director on 11 August 2014
20 Aug 2014 AP01 Appointment of Ms Yvonne Aryitey as a director on 11 August 2014
27 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
27 Jan 2014 TM01 Termination of appointment of Nathan Nicholson as a director on 21 January 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Nathan Nicholson on 20 January 2013
19 Mar 2013 AD01 Registered office address changed from 1-3 Manor Road Chatham Kent ME8 8TP on 19 March 2013
19 Mar 2013 AP01 Appointment of Mrs Natalia Ellen Nicholson as a director on 1 December 2012
19 Mar 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
19 Mar 2013 TM02 Termination of appointment of Natalia Ellen Smith as a secretary on 1 December 2012
07 Sep 2012 AD01 Registered office address changed from 304 High Rd Romford Essex RM6 6AJ England on 7 September 2012
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)