ENCASEMENT CONTRACTS LTD
Status | DISSOLVED |
Company No. | 07068815 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 13 Jan 2021
Category: Insolvency
Type: NDISC
Documents
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
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
Resolution
Date: 17 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
Capital allotment shares
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-25
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Capital allotment shares
Date: 16 Nov 2015
Action Date: 01 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-01
Capital : 2 GBP
Documents
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
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
Capital allotment shares
Date: 21 May 2015
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 1 GBP
Documents
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
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
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
Appoint person director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin James Byram
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Mar 2011
Category: Gazette
Type: DISS40
Documents
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
Some Companies
THAIN HOUSE,EDINBURGH,EH4 2BP
Number: | SC469966 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |