- Company Overview for ENCO DEVELOPMENTS LTD (04618877)
- Filing history for ENCO DEVELOPMENTS LTD (04618877)
- People for ENCO DEVELOPMENTS LTD (04618877)
- Charges for ENCO DEVELOPMENTS LTD (04618877)
- Insolvency for ENCO DEVELOPMENTS LTD (04618877)
- More for ENCO DEVELOPMENTS LTD (04618877)
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) |
---|---|---|---|
04 Mar 2024 | AD01 | Registered office address changed from 15 Hertford Court Marlborough Business Park Hertford Road Marlborough Wilts SN8 4AW to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 4 March 2024 | |
04 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2024 | LIQ01 | Declaration of solvency | |
02 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2022 | PSC07 | Cessation of Bruce James O'grady as a person with significant control on 5 December 2022 | |
12 Dec 2022 | PSC04 | Change of details for Mrs Emma Elizabeth O'grady as a person with significant control on 5 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Bruce James O'grady on 16 December 2017 | |
15 Jan 2018 | CH03 | Secretary's details changed for Emma Elizabeth O'grady on 16 December 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |