Advanced company searchLink opens in new window

ENTIRE BUSINESS CONSULTANCY SERVICES 7 LTD

Company number 06401216

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 DS01 Application to strike the company off the register
10 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 102
10 Nov 2011 AD01 Registered office address changed from C/O Tecnograv Nottingham Road Spondon Derbyshire DE21 7XA on 10 November 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Jul 2010 SH02 Statement of capital on 26 March 2010
  • GBP 102.00
19 Jul 2010 SH02 Statement of capital on 26 March 2010
  • GBP 107.50
07 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Aug 2009 AA Accounts made up to 31 October 2008
22 Jun 2009 288b Appointment Terminated Secretary mark davey-hayford
21 May 2009 288a Director appointed paul hardcastle
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
07 May 2009 363a Return made up to 17/10/08; full list of members
02 Apr 2009 287 Registered office changed on 02/04/2009 from 3 grosvenor road southport merseyside PR8 2HT
02 Apr 2009 288b Appointment Terminated Director dennis hardy
02 Apr 2009 128(3) Statement of rights variation attached to shares
17 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2008 88(2) Ad 14/12/07 gbp si 130@1=130 gbp ic 2/132
01 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Issue 130 shares 14/12/2007
21 Nov 2007 288b Director resigned
21 Nov 2007 288b Secretary resigned
24 Oct 2007 288a New director appointed