- Company Overview for ENQUIRY EXPERTS LIMITED (08837908)
- Filing history for ENQUIRY EXPERTS LIMITED (08837908)
- People for ENQUIRY EXPERTS LIMITED (08837908)
- Insolvency for ENQUIRY EXPERTS LIMITED (08837908)
- More for ENQUIRY EXPERTS LIMITED (08837908)
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) |
---|---|---|---|
15 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | 4.20 |
Statement of affairs
|
|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AD01 | Registered office address changed from C/O Stephen Graham 18a Bridgewater Street Bridgewater Street Lymm Cheshire WA13 0AB England to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 12 October 2016 | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2016 | TM01 | Termination of appointment of Stephen Robert William Donald Graham as a director on 3 May 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AP01 | Appointment of Mr Daniel Christopher Marsh as a director on 31 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Christopher Marsh as a director on 31 January 2016 | |
24 Nov 2015 | AD01 | Registered office address changed from 48 Wayfarers Drive Newton-Le-Willows Merseyside WA12 8DG to C/O Stephen Graham 18a Bridgewater Street Bridgewater Street Lymm Cheshire WA13 0AB on 24 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Stephen Robert William Donald Graham as a director on 1 April 2014 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Jan 2014 | NEWINC |
Incorporation
|