ENSCO 502 LIMITED

Gil Investments Ltd. 5, The Courtyard Gil Investments Ltd. 5, The Courtyard, Stratford Upon Avon, CV37 9NP, Warwickshire, England
StatusDISSOLVED
Company No.05771676
CategoryPrivate Limited Company
Incorporated06 Apr 2006
Age18 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 4 days

SUMMARY

ENSCO 502 LIMITED is an dissolved private limited company with number 05771676. It was incorporated 18 years, 1 month, 15 days ago, on 06 April 2006 and it was dissolved 1 year, 4 months, 4 days ago, on 17 January 2023. The company address is Gil Investments Ltd. 5, The Courtyard Gil Investments Ltd. 5, The Courtyard, Stratford Upon Avon, CV37 9NP, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

New address: Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP

Old address: C/O Bearmach Ltd Unit 8 - Bearmach Ltd Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE

Change date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Truckel

Termination date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 29 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057716760004

Charge creation date: 2021-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Richard John Green

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2017

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2017

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Stuart David Truckel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-26

Officer name: Mr Richard John Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-08

Charge number: 057716760003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jackman

Termination date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Capital : 2,779,636.61 GBP

Date: 2014-03-18

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-18

Capital : 2,796,868.26 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Garner

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrsitopher Sawyer

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-03

Capital : 2,988,063 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: , 5 the Courtyard Timothys Bridge Road, Stratford upon Avon, Warwickshire, CV37 9NP

Change date: 2013-04-11

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jackman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Whitehouse

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ian Whitehouse

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Christopher John Sawyer

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Trevor Middleton

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr David Leslie Grove

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian John Burgess

Change date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Mr Julian John Burgess

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 21/05/09\gbp si [email protected]=100\gbp ic 2277/2377\

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary leszek litwinowicz

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed julian burgess

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr julian burgess

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si [email protected]=200\gbp ic 2077/2277\

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 27/02/2008 from, unit 5, pantglas industrial estate, bedwas, caerphilly, CF83 8GE

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 25/03/07 from: one eleven, edmund street, birmingham, west midlands, B3 2HJ

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/03/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 122

Description: S-div 13/03/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/03/07--------- £ si [email protected]=2076 £ ic 1/2077

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY CIRCLE MAINTENANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11645333
Status:ACTIVE
Category:Private Limited Company

DHM DEVON LTD

16 BLENHEIM DRIVE,CULLOMPTON,EX15 2TB

Number:11348855
Status:ACTIVE
Category:Private Limited Company

DRAPER AND DECKER LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11268413
Status:ACTIVE
Category:Private Limited Company

LANGVOLL HOBBY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11370984
Status:ACTIVE
Category:Private Limited Company

MARSK LIMITED

IBEX HOUSE,,LONDON,SW19 8AQ

Number:08857601
Status:ACTIVE
Category:Private Limited Company

R H MOTOR COMPANY (NORTHANTS) LIMITED

1 COALES LODGE HUNTINGDON ROAD,KETTERING,NN14 4NJ

Number:11821815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source