Advanced company searchLink opens in new window

ENASCO (SOUTHERN) LIMITED

Company number 05314162

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Aug 2008 288b Appointment Terminated Secretary jean ponsford
07 Jul 2008 288a Director appointed mr james anthony ponsford
15 May 2008 363a Return made up to 15/12/07; full list of members
08 Nov 2007 CERTNM Company name changed fenestration designs LIMITED\certificate issued on 08/11/07
30 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Jan 2007 363a Return made up to 15/12/06; full list of members
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
15 Mar 2006 363s Return made up to 15/12/05; full list of members
15 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
22 Feb 2006 287 Registered office changed on 22/02/06 from: 113 kings road hayling island portsmouth hampshire PO11 0PE
04 Feb 2005 288a New director appointed
14 Jan 2005 288a New secretary appointed
14 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jan 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jan 2005 287 Registered office changed on 14/01/05 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
16 Dec 2004 288b Director resigned
16 Dec 2004 288b Secretary resigned
15 Dec 2004 NEWINC Incorporation