Advanced company searchLink opens in new window

ENSIGN INDUSTRIALS (WEDNESFIELD) LIMITED

Company number 05888987

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AD01 Registered office address changed from 45 Albemarle Street London W1S 4JL to Slinfold Golf & Country Club Stane Street Slinfold Horsham RH13 0RE on 21 June 2017
23 Dec 2016 TM01 Termination of appointment of David Ian Hassard as a director on 22 December 2016
23 Dec 2016 TM01 Termination of appointment of Charles Edward Pearson Bishop as a director on 22 December 2016
29 Nov 2016 TM02 Termination of appointment of Graeme David Cresswell as a secretary on 29 November 2016
08 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
25 Apr 2016 AA Full accounts made up to 30 September 2015
15 Oct 2015 CH01 Director's details changed for Mr David Ian Hassard on 1 September 2015
15 Oct 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
04 May 2015 AD01 Registered office address changed from 97 Jermyn Street London SW1Y 6JE to 45 Albemarle Street London W1S 4JL on 4 May 2015
27 Jan 2015 AA Full accounts made up to 30 September 2014
21 Oct 2014 MR01 Registration of a charge
16 Oct 2014 MR01 Registration of charge 058889870004, created on 15 October 2014
10 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
22 Jul 2014 CH03 Secretary's details changed for Mr. Graeme David Cresswell on 12 June 2014
21 Jan 2014 AA Full accounts made up to 30 September 2013
09 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 CH01 Director's details changed for Mr David Ian Hassard on 1 January 2013
03 Dec 2012 AA Full accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from 97 Jermyn Street London SW1Y 6JE United Kingdom on 8 August 2012
08 Aug 2012 AD01 Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH England on 8 August 2012
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2