- Company Overview for ENSURV LTD (05060067)
- Filing history for ENSURV LTD (05060067)
- People for ENSURV LTD (05060067)
- More for ENSURV LTD (05060067)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2012 | DS01 | Application to strike the company off the register | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 May 2012 | TM02 | Termination of appointment of Benjamin Keay as a secretary on 30 April 2012 | |
06 Mar 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
06 Mar 2012 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 6 March 2012 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from The Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 23 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Mr Benjamin Keay on 1 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Nigel Kern Freston on 1 March 2010 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from the offices of geoff gollop & co LIMITED st. Brandon's house 29 great george street bristol BS1 5QT | |
11 Mar 2009 | 288c | Secretary's Change of Particulars / benjamin keay / 01/03/2009 / | |
24 Feb 2009 | 363a | Return made up to 02/03/08; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from the offices of geoff gollop & co LIMITED st brandons 29 great george street bristol BS1 5QT | |
19 Feb 2009 | 288c | Secretary's Change of Particulars / benjamin keay / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 12 old sneed avenue, now: robinson close; Area was: stoke bishop, now: backwell; Post Code was: BS9 1SE, now: BS48 3BT | |
19 Feb 2009 | 288c | Director's Change of Particulars / nigel freston / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: gully farm; Street was: gully farm sundayshill lane, now: sundays hill lane | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from the conifers filton road hambrook bristol BS16 1QG | |
21 May 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
26 Nov 2007 | CERTNM | Company name changed bhsp LIMITED\certificate issued on 26/11/07 |