- Company Overview for A&N ENSERVE LIMITED (07050784)
- Filing history for A&N ENSERVE LIMITED (07050784)
- People for A&N ENSERVE LIMITED (07050784)
- Charges for A&N ENSERVE LIMITED (07050784)
- More for A&N ENSERVE LIMITED (07050784)
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 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2012 | DS01 | Application to strike the company off the register | |
02 Dec 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
02 Dec 2011 | CH01 | Director's details changed for Nicola Jayne Byars on 18 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Andrew Wilson Byars on 18 November 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
02 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2010 | AD01 | Registered office address changed from 54 Lions Lane Ashley Heath Ringwood Dorset BH24 2HN United Kingdom on 15 March 2010 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2009 | AP03 | Appointment of Mrs Nicola Byars as a secretary | |
20 Oct 2009 | NEWINC | Incorporation |