Advanced company searchLink opens in new window

ENSCO 1057 LIMITED

Company number 08942983

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2021 DS01 Application to strike the company off the register
17 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 TM01 Termination of appointment of John Clement Kay as a director on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Patrick Lee Hemmings as a director on 23 July 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Mr John Clement Kay on 10 December 2019
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
18 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
09 Jun 2017 AD01 Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on 9 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Mark Lorimer Widders on 5 June 2017
08 Jun 2017 CH01 Director's details changed for Mr John Clement Kay on 5 June 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
29 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
23 Jul 2015 AA Full accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
26 Mar 2015 TM01 Termination of appointment of Michael James Ward as a director on 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Mark Lorimer Widders as a director
26 Mar 2014 AP01 Appointment of Mr John Clement Kay as a director