Advanced company searchLink opens in new window

ENTERPRISE GLOBAL SUPPORT SERVICES LIMITED

Company number 06536464

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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