Advanced company searchLink opens in new window

ENSURV LTD

Company number 05060067

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)
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
  • GBP 1
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