ENSOR SUBSIDIARY FOUR LIMITED

C/O Dwf Llp 1 Scott Place C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA, England
StatusDISSOLVED
Company No.07821449
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution12 Feb 2019
Years5 years, 3 months, 3 days

SUMMARY

ENSOR SUBSIDIARY FOUR LIMITED is an dissolved private limited company with number 07821449. It was incorporated 12 years, 6 months, 21 days ago, on 25 October 2011 and it was dissolved 5 years, 3 months, 3 days ago, on 12 February 2019. The company address is C/O Dwf Llp 1 Scott Place C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-09

Psc name: Ensor Holdings Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

Old address: Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB

Change date: 2017-03-17

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Roger Harrison

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Michael Dennis Miles

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Alan Chadwick

Change date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Roger Harrison

Change date: 2013-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2013

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-23

Officer name: Marcus Alan Chadwick

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: Ellard House Dallimore Road Manchester M23 9NX

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Roger Harrison

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marcus Alan Chadwick

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Alan Chadwick

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: Technocover Ltd Henfaes Lane Welshpool SY21 7BE United Kingdom

Change date: 2012-01-27

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAPTHI ASSOCIATES LTD

5 PLOUGHMANS COURT,LINCOLN,LN2 4FP

Number:11210903
Status:ACTIVE
Category:Private Limited Company

JPJ DIRECT LIMITED

32 DERBY STREET,ORMSKIRK,L39 2BY

Number:09103492
Status:ACTIVE
Category:Private Limited Company

LUXE DO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11286248
Status:ACTIVE
Category:Private Limited Company

RED 77 LTD

850 OXFORD ROAD,READING,RG30 1EL

Number:09028333
Status:ACTIVE
Category:Private Limited Company

SPRUCE LIMITED

15-17 POUND LANE,EPSOM,KT19 8RY

Number:02194539
Status:ACTIVE
Category:Private Limited Company

THE ANIMAL HEALTHCARE COMPANY LTD

HAMBLEDEN HOUSE,ANDOVER,SP10 1LQ

Number:03302348
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