Advanced company searchLink opens in new window

ENTHRAL LTD.

Company number 07914494

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)
31 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2014 AD01 Registered office address changed from 30 Buckingham Road Newbury Berkshire RG14 6DJ to 2 Nelson Street Southend on Sea Essex SS1 1EF on 1 August 2014
31 Jul 2014 4.70 Declaration of solvency
31 Jul 2014 600 Appointment of a voluntary liquidator
31 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 May 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Jun 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
05 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 30 Buckingham Road Newbury Berks RG14 6DJ England on 12 July 2012
10 Jul 2012 CH01 Director's details changed for Archie Coffield on 10 July 2012
10 Jul 2012 AD01 Registered office address changed from 14 Longacre Newbury RG14 6DZ United Kingdom on 10 July 2012
28 Mar 2012 CH01 Director's details changed for Archie Coffield on 26 March 2012
06 Feb 2012 AP01 Appointment of Archie Coffield as a director on 18 January 2012
30 Jan 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 18 January 2012
18 Jan 2012 NEWINC Incorporation