Advanced company searchLink opens in new window

ENSCO 788 LIMITED

Company number 01401778

Filter by category

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
25 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-19
25 Aug 2010 CONNOT Change of name notice
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 May 2010 TM02 Termination of appointment of a secretary
24 May 2010 AP03 Appointment of Mr Simon William Taylor as a secretary
24 May 2010 TM02 Termination of appointment of John Percival as a secretary
13 Apr 2010 SH19 Statement of capital on 13 April 2010
  • GBP 1
  • ANNOTATION Replacement The Form SH19, filed on 13/04/2010, was replaced on the 26/05/2010 by the application of a form RP01 as the original was not properly delivered to Companies House.
13 Apr 2010 CAP-SS Solvency Statement dated 06/04/10
13 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2010 CAP-SS Solvency Statement dated 06/04/10
13 Apr 2010 SH20 Statement by Directors
13 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
24 Apr 2009 AA Full accounts made up to 31 December 2008
21 Jan 2009 AA Full accounts made up to 31 December 2007
24 Dec 2008 363a Return made up to 21/12/08; full list of members
20 May 2008 288a Secretary appointed john martyn percival
14 May 2008 155(6)a Declaration of assistance for shares acquisition
08 May 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 May 2008 288a Director appointed graham griffiths
08 May 2008 288a Director appointed courtney candler