Advanced company searchLink opens in new window

ENELCO LIMITED

Company number 01203343

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)
29 Jan 2024 AD01 Registered office address changed from Queensgate House Queen Street Exeter EX4 3SR England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 29 January 2024
25 Jan 2024 600 Appointment of a voluntary liquidator
25 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-23
25 Jan 2024 LIQ02 Statement of affairs
22 Jan 2024 MR04 Satisfaction of charge 012033430013 in full
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
09 Mar 2023 CH01 Director's details changed for Mr Keith John Cavill on 8 March 2023
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
21 Jan 2022 AA Unaudited abridged accounts made up to 30 September 2021
13 Dec 2021 TM01 Termination of appointment of Timothy John Bennett as a director on 10 December 2021
26 Aug 2021 AD01 Registered office address changed from Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ England to Queensgate House Queen Street Exeter EX4 3SR on 26 August 2021
11 Aug 2021 AA Unaudited abridged accounts made up to 30 September 2020
06 Aug 2021 TM01 Termination of appointment of Matthew John Cavill as a director on 1 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from 1-2 Lemon Villas Lemon Street Truro Cornwall TR1 2NU England to Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ on 23 March 2021
24 Jun 2020 AP01 Appointment of Mr Robert Lewis Allendyke as a director on 23 June 2020
03 Jun 2020 TM01 Termination of appointment of Gary Parnell as a director on 21 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
28 Apr 2020 MR04 Satisfaction of charge 012033430012 in full
30 Jan 2020 TM02 Termination of appointment of Linda Ruth Keal as a secretary on 30 January 2020
30 Jan 2020 AP01 Appointment of Mr Keith John Cavill as a director on 30 January 2020
30 Jan 2020 AP01 Appointment of Mr Timothy John Bennett as a director on 30 January 2020
30 Jan 2020 TM01 Termination of appointment of Nicholas Jonathan Russell as a director on 30 January 2020
23 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019