Advanced company searchLink opens in new window

ENSCO 1244 LIMITED

Company number 10814334

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
14 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
20 Sep 2019 SH06 Cancellation of shares. Statement of capital on 23 March 2019
  • GBP 1
19 Sep 2019 CH01 Director's details changed for Mr Charles Anthony Whittle on 19 September 2019
04 Sep 2019 SH03 Purchase of own shares.
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Feb 2019 SH30 Directors statement and auditors report. Out of capital
15 Feb 2019 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 Jan 2019 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP England to Mentor House Ainsworth Street Blackburn BB1 6AY on 14 January 2019
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 29 September 2018 with updates
04 Jan 2018 PSC07 Cessation of Charles Anthony Whittle as a person with significant control on 3 January 2018
04 Jan 2018 PSC02 Notification of Mccafferty Asset Management Holding Limited as a person with significant control on 3 January 2018
04 Jan 2018 PSC02 Notification of Mccafferty Capital Partners Limited as a person with significant control on 3 January 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 135,001
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
17 Aug 2017 PSC01 Notification of Charles Whittle as a person with significant control on 3 August 2017
17 Aug 2017 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 3 August 2017
17 Aug 2017 TM01 Termination of appointment of Michael James Ward as a director on 3 August 2017
17 Aug 2017 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 3 August 2017
17 Aug 2017 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 3 August 2017
17 Aug 2017 AP01 Appointment of Mr Charles Anthony Whittle as a director on 3 August 2017