ENCASEMENT CONTRACTS LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.07068815
CategoryPrivate Limited Company
Incorporated06 Nov 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution07 Dec 2022
Years1 year, 5 months, 25 days

SUMMARY

ENCASEMENT CONTRACTS LTD is an dissolved private limited company with number 07068815. It was incorporated 14 years, 6 months, 25 days ago, on 06 November 2009 and it was dissolved 1 year, 5 months, 25 days ago, on 07 December 2022. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2021

Action Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jan 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Address

Type: AD01

Old address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Old address: Parkfield Business Centre Park Street Stafford ST17 4AL England

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Change date: 2020-11-18

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-25

Capital : 100 GBP

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Mr Alan Dennis William Tittensor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Gavin James Byram

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Bryam

Cessation date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Alan Tittensor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: Parkfield Business Centre Park Street Stafford ST17 4AL

Old address: Units 106 - 107 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire WS12 1NR

Change date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2015

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: 58 Sweetbriar Way Heath Hayes Cannock WS12 2US

New address: Units 106 - 107 Anglesey Business Park Littleworth Road Hednesford Cannock Staffordshire WS12 1NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin James Byram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARUS PARTNERSHIP LTD

THAIN HOUSE,EDINBURGH,EH4 2BP

Number:SC469966
Status:ACTIVE
Category:Private Limited Company

CORBELLO LOWSTONE LTD

YATELEY COTTAGE YATELEY COTTAGE,SMALLFIELD,RH6 9RF

Number:11823017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GILL AND GILL PROPERTIES LIMITED

42 BALMORAL DRIVE,HAYES,UB4 0BX

Number:11477595
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT EDUCATION WELFARE OFFICERS LTD

38 CHARRINGTON AVENUE,STOCKTON-ON-TEES,TS17 0LJ

Number:08362281
Status:ACTIVE
Category:Private Limited Company

OHP LONDON LIMITED

FIRST FLOOR,LONDON,W1H 2HT

Number:08864471
Status:ACTIVE
Category:Private Limited Company

SIMPLE SERVICING WORKS LIMITED

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:08292185
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