Advanced company searchLink opens in new window

ENTERPRISE GAS LIMITED

Company number 08085567

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
31 Oct 2016 AD01 Registered office address changed from 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX England to 5 the Quadrant Coventry CV1 2EL on 31 October 2016
18 Jul 2016 TM01 Termination of appointment of Darren Pugh as a director on 31 May 2016
07 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Mar 2016 AP01 Appointment of Mr Alan William Dodd as a director on 9 December 2015
25 Feb 2016 AP01 Appointment of Mr Tom Johnson as a director on 9 December 2015
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 100
29 Jul 2015 AD01 Registered office address changed from Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ to 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX on 29 July 2015
04 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
04 Jun 2015 CH01 Director's details changed for Mr Darren Pugh on 28 May 2015
01 Dec 2014 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
25 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
23 Oct 2014 AD01 Registered office address changed from 22 Brook Lane Berkhamsted Hertfordshire HP4 1SX to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 23 October 2014
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 Jun 2014 CH01 Director's details changed for Mr Darren Pugh on 28 March 2014
14 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
30 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mr Darren Pugh on 20 July 2012
21 Feb 2013 AD01 Registered office address changed from 46 St. Edmunds Berkhamsted HP4 2HT England on 21 February 2013
28 May 2012 NEWINC Incorporation