Advanced company searchLink opens in new window

ENTOURAGE LEISURE LIMITED

Company number 06966533

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)
12 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
30 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
16 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
08 Jun 2017 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 June 2017
06 Jun 2017 LIQ MISC OC Court order INSOLVENCY:re court order replacement of liq
06 Jun 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ MISC OC Court order insolvency:court order replacement of liquidator
23 May 2017 AC92 Restoration by order of the court
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
01 Jul 2014 AD01 Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 1 July 2014
27 Jun 2014 4.20 Statement of affairs with form 4.19
27 Jun 2014 600 Appointment of a voluntary liquidator
27 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-20
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AD01 Registered office address changed from Unit 2a the Printworks Withy Grove Manchester M4 2BS on 3 June 2013
15 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Mr Minesh Parekh as a director
02 Mar 2012 AP01 Appointment of Mr Nitin Anilbhai Solanki as a director