ENCORE NW (BUILDING SERVICES) LIMITED
Company number 07096018
- Company Overview for ENCORE NW (BUILDING SERVICES) LIMITED (07096018)
- Filing history for ENCORE NW (BUILDING SERVICES) LIMITED (07096018)
- People for ENCORE NW (BUILDING SERVICES) LIMITED (07096018)
- More for ENCORE NW (BUILDING SERVICES) LIMITED (07096018)
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 Oct 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 12 October 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mr Nicholas Wood as a person with significant control on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Nicholas Wood on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 55 Widnes Road Widnes WA8 6AZ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 12 October 2021 | |
08 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
24 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2020 | PSC04 | Change of details for Mr Nicholas Woods as a person with significant control on 10 September 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | TM01 | Termination of appointment of Daniel Wood as a director on 1 June 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | AD01 | Registered office address changed from PO Box WA8 4FG 55 Widnes Road Widnes Cheshire WA8 4FG England to 55 Widnes Road Widnes WA8 6AZ on 24 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Wood on 20 April 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Mr Daniel Wood on 20 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 352 West Derby Road Liverpool L13 7HG to PO Box WA8 4FG 55 Widnes Road Widnes Cheshire WA8 4FG on 27 April 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |