ENSCO 961 LIMITED

Morris House South Road Morris House South Road, Bridgend, CF31 3EB, Wales
StatusDISSOLVED
Company No.08268106
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 1 day

SUMMARY

ENSCO 961 LIMITED is an dissolved private limited company with number 08268106. It was incorporated 11 years, 6 months, 20 days ago, on 25 October 2012 and it was dissolved 3 years, 7 months, 1 day ago, on 13 October 2020. The company address is Morris House South Road Morris House South Road, Bridgend, CF31 3EB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Old address: Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales

New address: Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB

Change date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Neil Paramore

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Glennon

Appointment date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales

New address: Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082681060004

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: Unit 17 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ

Change date: 2016-07-14

New address: 1 Kingsway Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick John Hyde

Termination date: 2015-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Paramore

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Zane Cedomir Mersich

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Adam David Spencer Hodges

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082681060004

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2013

Action Date: 15 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-15

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Unit 10 Langford Way Appleton Warrington WA4 4TZ United Kingdom

Change date: 2013-08-14

Documents

View document PDF

Resolution

Date: 30 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Change date: 2013-01-30

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roderick John Hyde

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Spencer Hodges

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:LP010554
Status:ACTIVE
Category:Limited Partnership

GROSVENOR CLEANING U.K. LIMITED

CRISS CROSS LODGE,CHESTER,CH2 1EL

Number:04527004
Status:ACTIVE
Category:Private Limited Company

HIGH FIDELITY ENGINEERING LIMITED

THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX

Number:11580061
Status:ACTIVE
Category:Private Limited Company

NUCLEUS OIL & GAS LTD

151 ROCHFORDS,MILTON KEYNES,MK6 5DN

Number:11532166
Status:ACTIVE
Category:Private Limited Company

PHOENIX MUSIC & GIFTWARE LTD

BRYN GOLAU,DENBIGH,LL16 4TH

Number:07848867
Status:ACTIVE
Category:Private Limited Company

RELIANCE CLAIMS LIMITED

60 SHERBORNE STREET,MANCHESTER,M8 8LR

Number:06673714
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