Advanced company searchLink opens in new window

ENCOMPASSED LIMITED

Company number 06018673

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2019 DS01 Application to strike the company off the register
26 Nov 2018 AA Accounts for a small company made up to 28 February 2018
07 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
24 Nov 2017 AA Accounts for a small company made up to 28 February 2017
18 Aug 2017 AP03 Appointment of Mr Dean Thomas Rowe as a secretary on 4 August 2017
18 Aug 2017 TM02 Termination of appointment of Christopher James Donne as a secretary on 4 August 2017
18 Aug 2017 TM01 Termination of appointment of Christopher James Donne as a director on 4 August 2017
22 Feb 2017 MR01 Registration of charge 060186730001, created on 15 February 2017
24 Jan 2017 TM01 Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016
21 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 29 February 2016
16 Mar 2016 AD01 Registered office address changed from Office 1 Somerset Court Brinsea Road Congresbury Bristol BS49 5JL to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 16 March 2016
14 Mar 2016 AP01 Appointment of Mr Dean Thomas Rowe as a director on 2 March 2016
14 Mar 2016 AP01 Appointment of Oliver Samuel Smith as a director on 2 March 2016
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Apr 2014 AD01 Registered office address changed from Coombe Lodge the Coombe Blagdon Bristol BS40 7RE on 16 April 2014
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012