ENTERPRISE MOTORS LIMITED
Status | DISSOLVED |
Company No. | 06598588 |
Category | Private Limited Company |
Incorporated | 20 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 18 days |
SUMMARY
ENTERPRISE MOTORS LIMITED is an dissolved private limited company with number 06598588. It was incorporated 16 years, 10 days ago, on 20 May 2008 and it was dissolved 2 years, 7 months, 18 days ago, on 12 October 2021. The company address is Unit 5 Ashley Hall Farm Unit 5 Ashley Hall Farm, Preston, PR3 2EB, Lancashire.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 07 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type dormant
Date: 09 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Catania
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Catania
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Mr Robert John Keighley
Documents
Change person secretary company with change date
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert John Keighley
Change date: 2010-05-20
Documents
Accounts with accounts type dormant
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Some Companies
27 CITY BUSINESS CENTRE, HYDE,HAMPSHIRE,SO23 7TA
Number: | 05514665 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 1 - 4 CENTRAL HOUSE,ONGAR,CM5 9AA
Number: | 10044928 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE BRANT ROAD,GRANTHAM,NG32 3JF
Number: | 06160720 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSCHEL HOUSE,SLOUGH,SL1 1HD
Number: | 00472277 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029517 |
Status: | ACTIVE |
Category: | Limited Partnership |
THORNLOW PREPARATORY SCHOOL LIMITED
THORNLOW PREPARATORY SCHOOL,WEYMOUTH,DT4 0SA
Number: | 03471181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |