Advanced company searchLink opens in new window

ENTSCO LIMITED

Company number 08856478

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
05 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 September 2016
05 Oct 2015 AD01 Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 October 2015
30 Sep 2015 4.20 Statement of affairs with form 4.19
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-23
02 Jun 2015 CH01 Director's details changed for Mr Paul Michael Weeks on 2 June 2015
02 Jun 2015 CH03 Secretary's details changed for Paul Michael Weeks on 2 June 2015
17 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 Mar 2015 AD01 Registered office address changed from The Old Granary Church Lane Aylesby Grimsby South Humberside DN37 7AW England to Dalton House Windsor Avenue London SW19 2RR on 17 March 2015
18 Dec 2014 AD01 Registered office address changed from 25 Station Road Rickmansworth Hertfordshire WD3 1QP England to The Old Granary Church Lane Aylesby Grimsby South Humberside DN37 7AW on 18 December 2014
14 Jul 2014 AD01 Registered office address changed from C/O Numerii Limited 25 Station Road Rickmansworth Herts WD3 1QP England to 25 Station Road Rickmansworth Hertfordshire WD3 1QP on 14 July 2014
22 Apr 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 1