- Company Overview for ENTERPRISE GLOBAL SUPPORT SERVICES LIMITED (06536464)
- Filing history for ENTERPRISE GLOBAL SUPPORT SERVICES LIMITED (06536464)
- People for ENTERPRISE GLOBAL SUPPORT SERVICES LIMITED (06536464)
- More for ENTERPRISE GLOBAL SUPPORT SERVICES LIMITED (06536464)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
17 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AD01 | Registered office address changed from 8 Castlegate Tickhill Doncaster South Yorkshire DN11 9QU England on 24 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
10 Apr 2012 | AD02 | Register inspection address has been changed from 2 Fcy Buildings Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS United Kingdom | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from 2 Fcy Buildings Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS England on 8 August 2011 | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 May 2011 | AP01 | Appointment of Mrs Barbara Butterworth as a director | |
10 May 2011 | TM01 | Termination of appointment of Jon Lister as a director | |
10 May 2011 | TM01 | Termination of appointment of Michael Andrews as a director | |
25 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Mr Jon David Lister on 1 September 2010 | |
21 Feb 2011 | TM01 | Termination of appointment of Christopher Harrison as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Michael Craig Andrews as a director | |
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
19 Mar 2010 | CH03 | Secretary's details changed for Mr Jon David Lister on 18 March 2010 |