- Company Overview for ENSELL & HALL LIMITED (09357159)
- Filing history for ENSELL & HALL LIMITED (09357159)
- People for ENSELL & HALL LIMITED (09357159)
- More for ENSELL & HALL LIMITED (09357159)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
22 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
06 Jan 2015 | AP01 | Appointment of Ms Jean Carolyn Ensell as a director on 16 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Delta View 2309-2311 Coventry Road Sheldon Birmingham B26 3PG United Kingdom to 58 Queens College Chambers 38 Paradise Street Birmingham B1 2AF on 6 January 2015 | |
06 Jan 2015 | AP01 | Appointment of John Richard Hall as a director on 16 December 2014 | |
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
06 Jan 2015 | AA01 | Current accounting period extended from 31 December 2015 to 5 April 2016 | |
16 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 16 December 2014 | |
16 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-16
|