Advanced company searchLink opens in new window

ENCENTUATE LTD.

Company number 04645424

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)
07 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
07 May 2010 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2009 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 11 November 2009
09 Nov 2009 4.70 Declaration of solvency
09 Nov 2009 600 Appointment of a voluntary liquidator
09 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-22
21 Apr 2009 288a Director appointed ian duncan ferguson
21 Apr 2009 288b Appointment Terminated Director stephen wilson
27 Feb 2009 363a Return made up to 23/01/09; full list of members
01 Dec 2008 288a Director appointed stephen david wilson
20 Nov 2008 287 Registered office changed on 20/11/2008 from the parlour manor courtyard aston sandford aylesbury buckinghamshire HP17 8JB
03 Oct 2008 288a Secretary appointed alison mary catherine sullivan
30 Sep 2008 353 Location of register of members
30 Sep 2008 288b Appointment Terminated Director peng ong
30 Sep 2008 288b Appointment Terminated Secretary sk secretary LIMITED
09 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
20 May 2008 363a Return made up to 23/01/08; full list of members
19 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Apr 2007 363a Return made up to 23/01/07; full list of members
10 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Mar 2006 363s Return made up to 23/01/06; full list of members
30 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
30 Mar 2006 AA Total exemption small company accounts made up to 31 December 2004
06 Jun 2005 287 Registered office changed on 06/06/05 from: first floor abbots house, abbey street reading berkshire RG1 3BD
23 May 2005 288a New secretary appointed