- Company Overview for ENCOMPASS TECHNICAL SERVICES LIMITED (08817194)
- Filing history for ENCOMPASS TECHNICAL SERVICES LIMITED (08817194)
- People for ENCOMPASS TECHNICAL SERVICES LIMITED (08817194)
- Charges for ENCOMPASS TECHNICAL SERVICES LIMITED (08817194)
- More for ENCOMPASS TECHNICAL SERVICES LIMITED (08817194)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2021 | AD01 | Registered office address changed from 17 Colliery Mews Boldon Colliery NE35 9NJ England to 8 Horsley Hill Square South Shields NE34 7HE on 11 February 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Sep 2017 | PSC01 | Notification of Gemma Drury as a person with significant control on 11 September 2017 | |
11 Sep 2017 | PSC07 | Cessation of Susan Trewhitt as a person with significant control on 11 September 2017 | |
11 Sep 2017 | MR04 | Satisfaction of charge 088171940001 in full | |
06 Jun 2017 | AD01 | Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 17 Colliery Mews Boldon Colliery NE35 9NJ on 6 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mrs Gemma Louise Drury as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Susan Trewhitt as a director on 1 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
06 Sep 2016 | MR01 | Registration of charge 088171940001, created on 16 August 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |