Advanced company searchLink opens in new window

ENSCO 962 LIMITED

Company number 08268114

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
16 Mar 2020 AD01 Registered office address changed from Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 16 March 2020
10 Feb 2020 AP01 Appointment of Mr Andrew Mark Glennon as a director on 28 January 2020
10 Feb 2020 TM01 Termination of appointment of Neil Paramore as a director on 28 January 2020
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AD01 Registered office address changed from 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 30 September 2019
10 Apr 2019 MR04 Satisfaction of charge 2 in full
10 Apr 2019 MR04 Satisfaction of charge 082681140004 in full
30 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
31 May 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 MR04 Satisfaction of charge 1 in full
14 Jul 2016 AD01 Registered office address changed from Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 14 July 2016
31 May 2016 MR04 Satisfaction of charge 3 in full
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,592.945
14 Dec 2015 AA01 Current accounting period shortened from 15 March 2016 to 31 December 2015
15 Nov 2015 AA Group of companies' accounts made up to 14 March 2015
13 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 9,592.945
13 Nov 2015 TM01 Termination of appointment of Gary William Tipper as a director on 18 September 2015