Advanced company searchLink opens in new window

ENIGMA NURSING AND CARE SERVICES LIMITED

Company number 07720443

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)
08 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2015 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp Waterloo House Teesdale South Thornaby Place Thornaby Cleveland TS17 6SA England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 June 2015
27 Nov 2014 4.68 Liquidators' statement of receipts and payments to 22 September 2014
26 Sep 2013 4.20 Statement of affairs with form 4.19
26 Sep 2013 600 Appointment of a voluntary liquidator
26 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2013 AD01 Registered office address changed from C/O a&a Solutions 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA England on 16 August 2013
23 May 2013 TM01 Termination of appointment of Margaret Margary as a director
03 May 2013 AD01 Registered office address changed from 22 Queen Street Redcar Cleveland TS10 1BD on 3 May 2013
15 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1,000
13 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 29 February 2012
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Feb 2012 AP01 Appointment of Anthony Finegan as a director
21 Feb 2012 AP01 Appointment of Helen Lydia Jane Scollick as a director
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted