- Company Overview for ENTERPRISE PROPERTY CONSULTANCY LIMITED (07711638)
- Filing history for ENTERPRISE PROPERTY CONSULTANCY LIMITED (07711638)
- People for ENTERPRISE PROPERTY CONSULTANCY LIMITED (07711638)
- More for ENTERPRISE PROPERTY CONSULTANCY LIMITED (07711638)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
18 Jul 2013 | CH01 | Director's details changed for Mrs Michelle Nathalie Werth on 18 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Ian Werth on 18 July 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
20 Jul 2011 | NEWINC |
Incorporation
|