Advanced company searchLink opens in new window

ENCORE CONSULTANCY SERVICES LIMITED

Company number 04311852

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)
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
  • GBP 110
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
  • GBP 110
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
  • GBP 110
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