ENBROOK SERVICES LIMITED

Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent
StatusDISSOLVED
Company No.07806561
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months

SUMMARY

ENBROOK SERVICES LIMITED is an dissolved private limited company with number 07806561. It was incorporated 12 years, 7 months, 5 days ago, on 12 October 2011 and it was dissolved 7 years, 4 months ago, on 17 January 2017. The company address is Enbrook Park Enbrook Park, Folkestone, CT20 3SE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Victoria Haynes

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taguma Ngondonga

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Haynes

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Howard

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Stringer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Taguma Ngondonga

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saga law LIMITED\certificate issued on 02/08/12

Documents

View document PDF

Change of name notice

Date: 02 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYTHING N EVERYTHING LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10199563
Status:ACTIVE
Category:Private Limited Company

JAMEL JOHNSTON LIMITED

155 HIGH STREET WEST,GLOSSOP,SK13 8HJ

Number:11615356
Status:ACTIVE
Category:Private Limited Company

MINERVA IHT INCOME LENDING LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10068887
Status:ACTIVE
Category:Private Limited Company

PRIORS COURT (BAUNTON) LIMITED

4 PRIORS COURT,CIRENCESTER,GL7 7BB

Number:01995394
Status:ACTIVE
Category:Private Limited Company
Number:08092471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SACRE MANAGEMENT SERVICES LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:10030330
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