ENCOS LIMITED

Leeds Innovation Centre Leeds Innovation Centre, Leeds, LS2 9DF
StatusDISSOLVED
Company No.06223181
CategoryPrivate Limited Company
Incorporated23 Apr 2007
Age17 years, 24 days
JurisdictionEngland Wales
Dissolution11 Apr 2017
Years7 years, 1 month, 6 days

SUMMARY

ENCOS LIMITED is an dissolved private limited company with number 06223181. It was incorporated 17 years, 24 days ago, on 23 April 2007 and it was dissolved 7 years, 1 month, 6 days ago, on 11 April 2017. The company address is Leeds Innovation Centre Leeds Innovation Centre, Leeds, LS2 9DF.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change corporate director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ip2Ipo Services Limited

Change date: 2016-06-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ip2Ipo Services Limited

Change date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: David John Szymanski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Resolution

Date: 13 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-07

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH06

Date: 2013-06-18

Capital : 161.2667 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Firth

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stuart Driver

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Szymanski

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 11 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Firth

Change date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Resolution

Date: 27 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Forth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mccaul

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Nichols

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2010

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 188.2700 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Capital : 181.6000 GBP

Date: 2010-09-07

Documents

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2010

Action Date: 28 Jan 2010

Category: Capital

Type: SH01

Capital : 160.0000 GBP

Date: 2010-01-28

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 15 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-15

Capital : 160 GBP

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 09/04/09\gbp si [email protected]=99.99\gbp ic 22.6767/122.6667\

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 16/04/09\gbp si [email protected]=22.6667\gbp ic 0.01/22.6767\

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/04/09

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed william firth

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed brian aidan mccaul

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary techtran LIMITED

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed IP2IPO services LIMITED

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/07/08

Documents

View document PDF

Incorporation company

Date: 23 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 OBERSTEIN ROAD FREEHOLD LIMITED

5 OBERSTEIN ROAD,LONDON,SW11 2AE

Number:08886788
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D&N SERVICES LTD

27 HIGHLANDS ROAD,ROCHDALE,OL11 5PD

Number:10849709
Status:ACTIVE
Category:Private Limited Company

GENESIS ARCHITECTURE LTD

18 CHOPWELL CLOSE,LONDON,E15 4RP

Number:11801383
Status:ACTIVE
Category:Private Limited Company

NOMOS TECHNOLOGY SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11459561
Status:ACTIVE
Category:Private Limited Company

PRESS PRINT LIMITED

F A SIDDIQUI & CO 2ND FLOOR,GLASGOW,G5 8DZ

Number:SC510581
Status:ACTIVE
Category:Private Limited Company

THE SLITHERING HOUSE LTD

39 CASTLE AVENUE,RAINHAM,RM13 7TD

Number:11873373
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