Southend On Sea
Essex
SS2 6UN
Registered Address | 2nd Floor Finance House 20-21 Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | George Hollingsworth 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 May 2018 | Change of details for Mr George Hollingsworth as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr George Hollingsworth on 21 May 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
18 July 2017 | Notification of George Hollingsworth as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of George Hollingsworth as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for a person with significant control (2 pages) |
21 March 2017 | Director's details changed for Mr George Hollingsworth on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr George Hollingsworth on 21 March 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 17 February 2016 (1 page) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr George Hollingsworth on 21 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr George Hollingsworth on 21 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 July 2014 | Company name changed gte hollingsworth electrical LTD\certificate issued on 25/07/14
|
25 July 2014 | Company name changed gte hollingsworth electrical LTD\certificate issued on 25/07/14
|
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Registered office address changed from 87 Grove Road South Benfleet SS7 1JH England to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 87 Grove Road South Benfleet SS7 1JH England to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 16 July 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|