Advanced company searchLink opens in new window

ENSCO 374 LIMITED

Company number 07970692

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Thomas John Stodart as a director on 4 January 2017
17 Jan 2017 AP01 Appointment of Ms Tara Michelle Robinson-Jones as a director on 4 January 2017
30 Dec 2016 AA Accounts for a small company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 250,100
11 Mar 2016 CH01 Director's details changed for Mr Thomas John Stodart on 1 February 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
05 Oct 2015 SH02 Statement of capital on 16 July 2015
  • GBP 250,100
16 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 250,204
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 250,204
18 Nov 2013 AA Accounts for a small company made up to 31 March 2013
11 Jun 2013 TM02 Termination of appointment of Hbjc Secretarial Limited as a secretary
11 Jun 2013 TM01 Termination of appointment of Hbjg Limited as a director
11 Jun 2013 TM01 Termination of appointment of Deborah Almond as a director
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Jan 2013 AP01 Appointment of Thomas John Stodart as a director
20 Nov 2012 TM01 Termination of appointment of Frank Sekula as a director
22 Oct 2012 AP01 Appointment of Mr Frank Joseph Sekula as a director
26 Sep 2012 SH02 Statement of capital on 31 August 2012
  • GBP 250,204
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 250,204
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013