ENNSUB LTD

Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne
StatusDISSOLVED
Company No.08176299
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution22 Jan 2021
Years3 years, 4 months, 24 days

SUMMARY

ENNSUB LTD is an dissolved private limited company with number 08176299. It was incorporated 11 years, 10 months, 2 days ago, on 13 August 2012 and it was dissolved 3 years, 4 months, 24 days ago, on 22 January 2021. The company address is Bulman House Bulman House, Gosforth, NE3 3LS, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jun 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Dec 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

New address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081762990003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-05

Charge number: 081762990003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: John Smith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081762990002

Charge creation date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Mr James Scott Macknocher

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 25 Feb 2015

Action Date: 04 Feb 2015

Category: Capital

Type: SH06

Capital : 70 GBP

Date: 2015-02-04

Documents

View document PDF

Capital return purchase own shares

Date: 25 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Gordon Conlon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr James Scott Macknocher

Documents

View document PDF

Resolution

Date: 02 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081762990001

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Conlon

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS(WHOLESALE POTATOES) LIMITED

BRIDGE FARM,MAGHULL,L31 1HH

Number:07684243
Status:ACTIVE
Category:Private Limited Company

DANIELLA ENTERPRISES LTD

3 HAROLD ROAD,WOODFORD GREEN,IG8 9HX

Number:10668403
Status:ACTIVE
Category:Private Limited Company

GREENE BEECH CONSULTING LIMITED

FAIRHAVEN,FARNHAM COMMON,SL2 3SR

Number:09423336
Status:ACTIVE
Category:Private Limited Company

MACMCLAREN DRIVING SERVICES LIMITED

9 GREENFIELDS,STAFFORD,ST20 0HW

Number:09514804
Status:ACTIVE
Category:Private Limited Company

MODE 2 ENTERPRISE LIMITED

PLAZA SUITE 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09840185
Status:ACTIVE
Category:Private Limited Company

THE BEST OF SANDWELL LTD

228 WEDNESBURY ROAD,WALSALL,WS2 9QN

Number:09978649
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