Advanced company searchLink opens in new window

ENTERPRISE UTILITY SERVICES (DCE) LIMITED

Company number 00928292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
18 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
07 Feb 2018 AD01 Registered office address changed from West Point Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 7 February 2018
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
19 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
25 Jun 2014 TM01 Termination of appointment of Andrew Nelson as a director
25 Jun 2014 TM01 Termination of appointment of Melvyn Ewell as a director
02 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of John Flood as a director
13 Jun 2013 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
13 Jun 2013 TM02 Termination of appointment of Paul Birch as a secretary
15 Apr 2013 AP01 Appointment of Mr Melvyn Ewell as a director
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
11 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
11 Apr 2013 TM01 Termination of appointment of David Arnold as a director
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011