Advanced company searchLink opens in new window

ENABLES (LEATHERHEAD) LIMITED

Company number 03983675

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 DS01 Application to strike the company off the register
24 Nov 2014 AA Micro company accounts made up to 30 September 2014
22 May 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
21 Mar 2014 TM01 Termination of appointment of Martin Bradburn as a director
07 Oct 2013 CERTNM Company name changed addax support services LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
21 Aug 2013 TM01 Termination of appointment of Christopher Lee as a director
16 Aug 2013 AP03 Appointment of Mr Mark Leonard Newboult as a secretary
23 Jul 2013 AP01 Appointment of Mr Martin Anthony Bradburn as a director
22 Jul 2013 AA01 Current accounting period shortened from 31 May 2014 to 30 September 2013
11 Jul 2013 TM02 Termination of appointment of Peter Weller as a secretary
11 Jul 2013 TM01 Termination of appointment of Peter Drinkwater as a director
11 Jul 2013 TM01 Termination of appointment of James Hunter-Paterson as a director
11 Jul 2013 AP01 Appointment of Michael Dean Walliss as a director
11 Jul 2013 AP03 Appointment of Peter John Weller as a secretary
11 Jul 2013 AD01 Registered office address changed from C/O Price Davis Accountants the Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH England on 11 July 2013
10 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Feb 2013 AD01 Registered office address changed from 31 London Road Reigate Surrey RH2 9SS England on 25 February 2013
28 Aug 2012 CERTNM Company name changed the support force LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
28 Aug 2012 CONNOT Change of name notice