Advanced company searchLink opens in new window

ENSEARCH LIMITED

Company number 04315928

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2013 4.20 Statement of affairs with form 4.19
31 Dec 2013 600 Appointment of a voluntary liquidator
31 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AD01 Registered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP England on 28 November 2013
13 Mar 2013 AAMD Amended accounts made up to 30 November 2011
30 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 100
27 Nov 2012 CH01 Director's details changed for Mr James Leask Herculson on 12 November 2012
27 Nov 2012 CH01 Director's details changed for Mrs Margaret Ann Herculson on 12 November 2012
27 Nov 2012 CH03 Secretary's details changed for Mrs Margaret Ann Herculson on 12 November 2012
20 Sep 2012 AD01 Registered office address changed from 11 Norwich Street Fakenham Norfolk NR21 9AF on 20 September 2012
18 Jul 2012 AP01 Appointment of Mrs Abbie Katrina Conway as a director on 14 May 2012
21 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mrs Margaret Ann Herculson on 2 November 2009
30 Sep 2009 AA Accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 02/11/08; full list of members
30 Sep 2008 AA Accounts made up to 30 November 2007
27 Dec 2007 CERTNM Company name changed g r pro - clean LIMITED\certificate issued on 27/12/07