ENABLING SOLUTIONS STAFFORD
Status | DISSOLVED |
Company No. | 08542663 |
Category | |
Incorporated | 23 May 2013 |
Age | 11 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 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
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
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
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
Dissolution voluntary strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Martin Corley
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alan Lewis
Documents
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
Some Companies
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 |
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 |
HIGHFIELD,MARYPORT,CA15 6RG
Number: | 08888405 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11469200 |
Status: | ACTIVE |
Category: | Private Limited Company |