Advanced company searchLink opens in new window

ENCOMPASS SERVICES LIMITED

Company number 08175926

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2019 DS01 Application to strike the company off the register
10 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
24 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
15 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
15 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
12 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
10 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
28 Aug 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
28 Aug 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 28 August 2012
28 Aug 2012 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
28 Aug 2012 TM01 Termination of appointment of Michael Ward as a director
28 Aug 2012 TM01 Termination of appointment of Gateley Incorporations Limited as a director
28 Aug 2012 AP03 Appointment of Nigel Dudley as a secretary
28 Aug 2012 AP01 Appointment of Timothy Watts as a director
10 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)