- Company Overview for ENCORE CONSULTANCY SERVICES LIMITED (04311852)
- Filing history for ENCORE CONSULTANCY SERVICES LIMITED (04311852)
- People for ENCORE CONSULTANCY SERVICES LIMITED (04311852)
- More for ENCORE CONSULTANCY SERVICES LIMITED (04311852)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | TM01 | Termination of appointment of Steven Paul Brown as a director on 10 May 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from Uml House 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017 | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
15 Oct 2015 | AD01 | Registered office address changed from Ulm House 5 Salmon Fields Business Village Royton Oldham OL2 6HT England to Uml House 5 Salmon Fields Business Village Royton Oldham OL2 6HT on 15 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT to Ulm House 5 Salmon Fields Business Village Royton Oldham OL2 6HT on 14 October 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AP04 | Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Steven Brown as a director on 31 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Simon Paul Northrop as a director on 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | TM01 | Termination of appointment of Mark Dickinson as a director | |
20 Jun 2013 | AP01 | Appointment of Kevin Mark Whaites as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Gavin Higgins as a director |