Advanced company searchLink opens in new window

ENQUIRY EXPERTS LIMITED

Company number 08837908

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
28 Nov 2016 4.20 Statement of affairs
31 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That company be wound-up volunatrily 30/09/2016
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
  • GBP 1
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
  • GBP 1
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
09 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted