Advanced company searchLink opens in new window

ENCOMPASS DEVELOPMENT GROUP LIMITED

Company number 09092116

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)
30 Sep 2023 AD01 Registered office address changed from Unit 6 Redcliff Road Melton North Ferriby East Yokshire HU14 3RS to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 30 September 2023
30 Sep 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-18
30 Sep 2023 LIQ02 Statement of affairs
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
21 Sep 2022 PSC07 Cessation of James William White as a person with significant control on 20 December 2021
17 Feb 2022 TM01 Termination of appointment of James William White as a director on 20 December 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
07 Jun 2019 PSC01 Notification of James William White as a person with significant control on 8 September 2018
07 Jun 2019 PSC01 Notification of Lisa Gabrielle Blakey as a person with significant control on 8 September 2018
07 Jun 2019 PSC01 Notification of Adam Rhodes as a person with significant control on 8 September 2018
16 Oct 2018 TM01 Termination of appointment of Lucus Patterson Elliott as a director on 8 September 2018
16 Oct 2018 PSC07 Cessation of Lucus Patterson Elliott as a person with significant control on 8 September 2018
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
03 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Jun 2017 CH01 Director's details changed for Mrs Lisa Gabrielle Blakey on 18 April 2017