Advanced company searchLink opens in new window

ENTEAM CONSULTANTS LIMITED

Company number 02812703

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AP01 Appointment of Mr Paul Eugene Rewrie as a director on 31 December 2014
14 Jan 2015 AD01 Registered office address changed from Applegarth Sandon Lane Buntingford Hertfordshire SG9 0RX to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Jennifer Violet Gibbs as a director on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Jennifer Violet Gibbs as a secretary on 31 December 2014
11 Jan 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Rosalind Gibbs as a director
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Jennifer Violet Gibbs on 1 January 2010
21 May 2010 CH01 Director's details changed for Rosalind Norma Gibbs on 1 January 2010
21 May 2010 AD01 Registered office address changed from Albion Chambers Matthew Street Dunstable Bedfordshire LU6 1SD on 21 May 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 26/04/09; full list of members
10 Oct 2008 AA Total exemption full accounts made up to 30 April 2008
06 Aug 2008 363a Return made up to 26/04/08; full list of members