ENABLING SOLUTIONS STAFFORD

C/O Erp Experts, Dalton House Lakhpur Court C/O Erp Experts, Dalton House Lakhpur Court, Stafford, ST18 0FX, England
StatusDISSOLVED
Company No.08542663
Category
Incorporated23 May 2013
Age11 years, 9 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

ENABLING SOLUTIONS STAFFORD is an dissolved with number 08542663. It was incorporated 11 years, 9 days ago, on 23 May 2013 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is C/O Erp Experts, Dalton House Lakhpur Court C/O Erp Experts, Dalton House Lakhpur Court, Stafford, ST18 0FX, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-07

Old address: Unit 8B Greyfriars Business Park Frank Foley Way Stafford Staffordshire ST16 2st United Kingdom

New address: C/O Erp Experts, Dalton House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

New address: Unit 8B Greyfriars Business Park Frank Foley Way Stafford Staffordshire ST16 2st

Old address: Britannia House 6-7 Eastgate Street Stafford ST16 2NQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 23 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Andrew Lewis

Notification date: 2016-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-23

Officer name: Mr Peter Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Anthony David Nixon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Benjamin Stephen Jonathan Deakin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Michael Alan Lewis

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Stephen Jonathan Deakin

Change date: 2015-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Andrew Lewis

Change date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Nixon

Appointment date: 2015-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Raymond Martin Corley

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Martin Corley

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Lewis

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2013

Action Date: 06 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-06

Old address: 99 Doxey Stafford Staffordshire ST16 1EG

Documents

View document PDF

Incorporation company

Date: 23 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY PROPERTIES LIMITED

ABBEY HOUSE, 2 SOUTHGATE ROAD,HERTFORDSHIRE,EN6 5DU

Number:00441555
Status:ACTIVE
Category:Private Limited Company

BAMPTON COURT RESIDENTS ASSOCIATION LIMITED

3A MERCURY CLOSE,BAMPTON,OX18 2AH

Number:02531268
Status:ACTIVE
Category:Private Limited Company

LAKI KANE LIMITED

495 GREEN LANES,PALMERS GREEN,N13 4BS

Number:10907005
Status:ACTIVE
Category:Private Limited Company

LANDSCAPE SERVICES (MAIDENHEAD) LTD

DAIRY HOUSE MONEY ROW GREEN,MAIDENHEAD,SL6 2ND

Number:06214767
Status:ACTIVE
Category:Private Limited Company

MACBETH PROPERTIES LTD

HIGHFIELD,MARYPORT,CA15 6RG

Number:08888405
Status:ACTIVE
Category:Private Limited Company

SIF (5&6) LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11469200
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