About

Registered Number: 04503267
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

 

Essex Poultry Ltd was registered on 05 August 2002 with its registered office in Eastleigh, it's status is listed as "Liquidation". The company has no directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2020
LIQ10 - N/A 19 February 2020
LIQ03 - N/A 23 December 2019
LIQ03 - N/A 20 December 2019
LIQ02 - N/A 08 November 2017
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 01 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 08 November 2010
AD01 - Change of registered office address 11 August 2010
RESOLUTIONS - N/A 08 April 2010
MEM/ARTS - N/A 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 07 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
287 - Change in situation or address of Registered Office 19 March 2003
225 - Change of Accounting Reference Date 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.