ESSEX DOG SUPPLIES LIMITED

54 Tortoiseshell Way, Braintree, CM7 1WG, Essex, England
StatusDISSOLVED
Company No.06839855
CategoryPrivate Limited Company
Incorporated09 Mar 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

ESSEX DOG SUPPLIES LIMITED is an dissolved private limited company with number 06839855. It was incorporated 15 years, 3 months, 9 days ago, on 09 March 2009 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is 54 Tortoiseshell Way, Braintree, CM7 1WG, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Daniel Robert Seymour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Old address: 2 Oak Cottages Bakers Lane Black Notley Braintree Essex CM77 8LD

Change date: 2015-12-05

New address: 54 Tortoiseshell Way Braintree Essex CM7 1WG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Daniel Robert Seymour

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: 13 Gilson Close Chelmer Village Chelmsford Essex CM2 6XD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Mr Daniel Robert Seymour

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Mr Daniel Robert Seymour

Documents

View document PDF

Incorporation company

Date: 09 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYWIDE HOMES LIMITED

TWO SNOWHILL,BIRMINGHAM,B4 6GA

Number:03308648
Status:IN ADMINISTRATION
Category:Private Limited Company

DOVES & PEACOCKS LIMITED

11 HASTINGS AVENUE,WALTHAM CROSS,EN7 6DY

Number:10448716
Status:ACTIVE
Category:Private Limited Company

KN BODYSHOP LIMITED

KN BODYSHOP LTD SALTER ROAD,SCARBOROUGH,YO11 3UZ

Number:10394059
Status:ACTIVE
Category:Private Limited Company

MISC INVESTMENTS LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:09959981
Status:ACTIVE
Category:Private Limited Company
Number:CE003956
Status:ACTIVE
Category:Charitable Incorporated Organisation

PRISM MANAGEMENT SOLUTIONS LIMITED

1 WHITEGATES,STONEHOUSE,GL10 3JU

Number:07534064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source