- Company Overview for ENTERPRISE CONSULTING & CHANGE MANAGEMENT LIMITED (03552561)
- Filing history for ENTERPRISE CONSULTING & CHANGE MANAGEMENT LIMITED (03552561)
- People for ENTERPRISE CONSULTING & CHANGE MANAGEMENT LIMITED (03552561)
- Insolvency for ENTERPRISE CONSULTING & CHANGE MANAGEMENT LIMITED (03552561)
- More for ENTERPRISE CONSULTING & CHANGE MANAGEMENT LIMITED (03552561)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
11 Mar 2016 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 11 March 2016 | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | 4.70 | Declaration of solvency | |
27 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | TM01 | Termination of appointment of Mark Chivers as a director on 31 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
28 Apr 2011 | AD01 | Registered office address changed from River Court 5 Brakley Close Bournemouth Dorset BH23 6SE England on 28 April 2011 | |
27 Jan 2011 | AD01 | Registered office address changed from 97 Queens Park Avenue Bournemouth Dorset BH8 9LJ on 27 January 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
16 Feb 2010 | AP01 | Appointment of Mr Mark Chivers as a director |