ESSEX CLADDING TEAM LTD

Company Documents

DateDescription
19/08/2319 August 2023 Order of court to wind up

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/06/2113 June 2021 Amended total exemption full accounts made up to 2019-02-28

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 138 SPRINGFIELD DRIVE ILFORD IG2 6QP ENGLAND

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRU PRISACARU / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI SIRGHI / 30/10/2019

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PETRU PRISACARU

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ANDREI SIRGHI

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREI SIRGHI

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company