ENSCO 936 LIMITED
Status | LIQUIDATION |
Company No. | 08075008 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
ENSCO 936 LIMITED is an liquidation private limited company with number 08075008. It was incorporated 12 years, 21 days ago, on 18 May 2012. The company address is The Silverworks 67-71 Northwood Street, Birmingham, B3 1TX, West Midlands.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
Change date: 2023-08-21
Old address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jan Johnson
Change date: 2018-12-03
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-03
Psc name: Ms Jan Johnson
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
New address: 61 Charlotte Street St Pauls Square Birmingham B3 1PX
Change date: 2016-12-29
Old address: Suite 121 Steward Street 69 Steward Street Birmingham B18 7AF
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Keith Franks
Appointment date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2014
Action Date: 19 Jul 2014
Category: Address
Type: AD01
Old address: Gala House 3 Raglan Road Edgbaston Birmingham B5 7RA
New address: Suite 121 Steward Street 69 Steward Street Birmingham B18 7AF
Change date: 2014-07-19
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Franks
Documents
Appoint person director company with name
Date: 19 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jan Johnson
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Capital allotment shares
Date: 30 May 2012
Action Date: 28 May 2012
Category: Capital
Type: SH01
Date: 2012-05-28
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
Change date: 2012-05-28
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gateley Incorporations Limited
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Keith Franks
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ward
Documents
Termination secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gateley Secretaries Limited
Documents
Some Companies
A J BUILDING & PLUMBING SERVICES LIMITED
46 HEATHFIELD ROAD HEATHFIELD ROAD,FERNDOWN,BH22 0BG
Number: | 11236247 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY
Number: | 09657593 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A DUNN STREET,CLYDEBANK,G81 4BQ
Number: | SC609716 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BUZZARDS COURT,ILFRACOMBE,EX34 8PX
Number: | 10415982 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE ONE THE COACH HOUSE,BRISTOL,BS11 9TX
Number: | 11546135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 5 INTERNATIONAL HOUSE,LONDON,E1W 1UN
Number: | 11152419 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |