Advanced company searchLink opens in new window

ENSCO 502 LIMITED

Company number 05771676

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
30 Sep 2022 AD01 Registered office address changed from C/O Bearmach Ltd Unit 8 - Bearmach Ltd Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE to Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 30 September 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Jan 2022 TM01 Termination of appointment of Stuart David Truckel as a director on 31 December 2021
05 Jan 2022 MR01 Registration of charge 057716760004, created on 29 December 2021
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Sep 2019 TM01 Termination of appointment of Richard John Green as a director on 3 September 2019
06 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
24 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
02 Aug 2017 AR01 Annual return made up to 31 March 2016 with full list of shareholders
30 May 2017 AR01 Annual return made up to 31 March 2015 with full list of shareholders
  • ANNOTATION Replaced This document replaces the AR01 registered on 28/05/2015 as it was not properly delivered
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mr Stuart David Truckel as a director on 26 July 2016
28 Jul 2016 AP01 Appointment of Mr Richard John Green as a director on 26 July 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,796,868.26
  • ANNOTATION Replaced a replacement AR01 was registered on 02/08/2017
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014