About

Registered Number: 06868738
Date of Incorporation: 03/04/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 2 months ago)
Registered Address: 72 Cornfield, Wolverhampton, WV8 1TT

 

Having been setup in 2009, Essential Services & Supplies Ltd have registered office in Wolverhampton, it has a status of "Dissolved". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULBENKO, Regina 01 March 2015 - 1
ADOMAVICIUTE, Kristina 01 November 2012 18 August 2014 1
BULBENKO, Tomas 03 April 2009 25 August 2009 1
JUTTI, Gurmit Kaur 03 April 2009 20 May 2010 1
MITY, Steve 17 May 2010 01 January 2012 1
WEATHERSTONE, Christropher Lance 01 January 2011 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 20 March 2015
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
DISS40 - Notice of striking-off action discontinued 25 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 24 March 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
DISS40 - Notice of striking-off action discontinued 24 October 2012
AR01 - Annual Return 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AD01 - Change of registered office address 04 January 2012
AA01 - Change of accounting reference date 19 August 2011
AR01 - Annual Return 22 July 2011
AP01 - Appointment of director 22 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
225 - Change of Accounting Reference Date 30 April 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.