Advanced company searchLink opens in new window

ENSCOGW5 LIMITED

Company number 08001421

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 CERTNM Company name changed protega coatings LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-05-01
19 Jun 2015 CONNOT Change of name notice
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
07 May 2013 AD01 Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG on 7 May 2013
12 Jun 2012 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
12 Jun 2012 TM01 Termination of appointment of Nigel Smith as a director
12 Jun 2012 TM01 Termination of appointment of Sean Cullen as a director
12 Jun 2012 TM01 Termination of appointment of Robert Smith as a director
12 Jun 2012 AP01 Appointment of Julia Heather Rivett as a director
20 Apr 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 20 April 2012
14 Apr 2012 CERTNM Company name changed ensco 927 LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
14 Apr 2012 CONNOT Change of name notice
11 Apr 2012 TM01 Termination of appointment of Gateley Incorporations Limited as a director
11 Apr 2012 TM01 Termination of appointment of Michael Ward as a director
11 Apr 2012 AP01 Appointment of Robert Michael Smith as a director
11 Apr 2012 AP01 Appointment of Mr Sean Anthony Cullen as a director