Advanced company searchLink opens in new window

ENCORE NORTHWOOD LIMITED

Company number NI011911

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2013 DS01 Application to strike the company off the register
30 May 2012 AA Full accounts made up to 30 September 2011
05 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 14,000
21 Jun 2011 AA Full accounts made up to 24 September 2010
04 May 2011 CERTNM Company name changed greencore group LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
04 May 2011 CONNOT Change of name notice
03 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
28 Jun 2010 AP03 Appointment of Conor O'leary as a secretary
28 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
28 Jun 2010 TM02 Termination of appointment of Caroline Bergin as a secretary
04 May 2010 CH01 Director's details changed for Conor O'leary on 21 April 2010
11 Feb 2010 AA Full accounts made up to 25 September 2009
18 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Conor O'leary on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Caroline Margaret Bergin on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Caroline Margaret Bergin on 18 January 2010
23 Apr 2009 AC(NI) 26/09/08 annual accts
08 Mar 2009 AURES(NI) Auditor resignation
02 Mar 2009 296(NI) Change of dirs/sec
02 Mar 2009 296(NI) Change of dirs/sec
13 Feb 2009 296(NI) Change of dirs/sec
26 Jan 2009 371S(NI) 19/12/08 annual return shuttle
28 Feb 2008 AC(NI) 28/09/07 annual accts