Advanced company searchLink opens in new window

ENSARIL (HPH) LIMITED

Company number 06406920

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)
25 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Jul 2013 AD01 Registered office address changed from 22a Ives Street London SW3 2ND United Kingdom on 17 July 2013
16 Jul 2013 4.70 Declaration of solvency
16 Jul 2013 600 Appointment of a voluntary liquidator
16 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jan 2013 AA Full accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
01 Aug 2012 CERTNM Company name changed renal services havant property holdings LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
01 Aug 2012 CONNOT Change of name notice
27 Jul 2012 TM01 Termination of appointment of Michael Maguire as a director
28 May 2012 AUD Auditor's resignation
24 Nov 2011 AA Full accounts made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Michael Scott Maguire on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Mr Stefano Ciampolini on 14 November 2011
14 Nov 2011 CH04 Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011
30 Aug 2011 AD01 Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 30 August 2011
13 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
22 Mar 2011 AA Full accounts made up to 31 December 2009
17 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
24 Feb 2010 AA Full accounts made up to 31 December 2008
16 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Michael Scott Maguire on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Stefano Ciampolini on 16 November 2009