Advanced company searchLink opens in new window

R G FORD BROKERS (ESSEX) LIMITED

Company number 09028598

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Amber Wilkinson as a director on 31 December 2016
14 Feb 2017 TM01 Termination of appointment of Robert Charles William Organ as a director on 1 February 2017
14 Feb 2017 TM01 Termination of appointment of Jane Ann Bean as a director on 1 February 2017
10 Feb 2017 AP01 Appointment of Mr James Michael Pickford as a director on 19 January 2017
10 Feb 2017 AP01 Appointment of Caroline Wendy Godwin as a director on 19 January 2017
02 Feb 2017 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017
02 Feb 2017 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017
02 Feb 2017 TM02 Termination of appointment of Jeremy Small as a secretary on 31 December 2016
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
13 Jan 2016 AP01 Appointment of Mrs Amber Wilkinson as a director on 11 January 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 AP01 Appointment of Mrs Jane Ann Bean as a director on 17 August 2015
04 Sep 2015 TM01 Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015
06 Aug 2015 CC04 Statement of company's objects
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association