- Company Overview for ENTERPRISE LEGAL SERVICES LIMITED LTD. (09015756)
- Filing history for ENTERPRISE LEGAL SERVICES LIMITED LTD. (09015756)
- People for ENTERPRISE LEGAL SERVICES LIMITED LTD. (09015756)
- More for ENTERPRISE LEGAL SERVICES LIMITED LTD. (09015756)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2019 | AP01 | Appointment of Mr Terence Ball as a director on 12 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Thomas Peers as a director on 12 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Thomas Peers as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Terence Ball as a director on 4 July 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
04 May 2018 | TM01 | Termination of appointment of Thomas Peers as a director on 25 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Terence Ball as a director on 25 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston PR3 3JS on 4 May 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 25a Inglewhite Road Longridge Preston PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Feb 2018 | PSC05 | Change of details for Sheridan Legal and Financial Group Limited as a person with significant control on 31 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Terence Ball as a director on 12 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Thomas Peers as a director on 12 January 2018 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Mr Terence Ball on 12 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 25a Inglewhite Road Longridge Preston PR3 3JS on 13 June 2017 | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |