Advanced company searchLink opens in new window

ENTERPRISE CONSULTANCY ASSOCIATES LTD.

Company number 03474594

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
04 Jul 2017 AA Micro company accounts made up to 30 June 2017
26 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
06 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
11 Aug 2015 AD01 Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW to Ridley House 36 Aylesbury Road Thame Oxfordshire OX9 3AW on 11 August 2015
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
18 May 2014 AD01 Registered office address changed from Ridley House Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014
18 May 2014 AD01 Registered office address changed from Ridley House 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014
18 May 2014 AD01 Registered office address changed from 36 Ridley House Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014
18 May 2014 AD01 Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 18 May 2014
04 May 2014 CH01 Director's details changed for Mr Roger John Andrew Frost on 4 May 2014
04 May 2014 CH03 Secretary's details changed for Sheila Janet Frost on 4 May 2014
04 May 2014 AD01 Registered office address changed from 36 Aylesbury Road Thame Oxfordshire OX9 3AW England on 4 May 2014
04 May 2014 AD01 Registered office address changed from 20 Chiltern Drive Hale Cheshire WA15 9PN on 4 May 2014
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
23 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
11 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011