Advanced company searchLink opens in new window

ENNSTONE PLC

Company number 00185664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2006 123 £ nc 91625000/102000000 18/05/06
13 Jun 2006 88(2)R Ad 30/05/06--------- £ si 226800@.25=56700 £ ic 74293148/74349848
09 Jun 2006 88(2)R Ad 25/05/06--------- £ si 10819@.25=2704 £ ic 74290444/74293148
31 May 2006 288b Director resigned
31 May 2006 288b Director resigned
25 May 2006 AA Group of companies' accounts made up to 31 December 2005
25 Apr 2006 288a New director appointed
22 Dec 2005 CERT15 Certificate of reduction of issued capital
22 Dec 2005 OC138 Reduction of iss capital and minute (oc)
16 Dec 2005 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2005 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
03 Nov 2005 88(2)R Ad 29/09/05--------- £ si 2373@.25=593 £ ic 99219832/99220425
24 Oct 2005 88(2)R Ad 05/10/05--------- £ si 13756@.25=3439 £ ic 99216393/99219832
10 Oct 2005 363s Return made up to 12/09/05; bulk list available separately
10 Oct 2005 363(288) Director's particulars changed
10 Oct 2005 363(287) Registered office changed on 10/10/05
12 Aug 2005 288a New secretary appointed
12 Aug 2005 288b Secretary resigned
08 Aug 2005 88(2)R Ad 12/07/05--------- £ si 70000@.25=17500 £ ic 98822884/98840384
26 Jul 2005 288a New director appointed
27 Jun 2005 AA Group of companies' accounts made up to 31 December 2004
18 Jun 2005 288b Director resigned
09 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares