ENC FIRE SOLUTIONS LIMITED

Suite8 Unit 2 Daleside House Suite8 Unit 2 Daleside House, Nottingham, NG14 6LL
StatusDISSOLVED
Company No.07091688
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 4 months, 2 days

SUMMARY

ENC FIRE SOLUTIONS LIMITED is an dissolved private limited company with number 07091688. It was incorporated 14 years, 7 months, 4 days ago, on 01 December 2009 and it was dissolved 9 years, 4 months, 2 days ago, on 03 March 2015. The company address is Suite8 Unit 2 Daleside House Suite8 Unit 2 Daleside House, Nottingham, NG14 6LL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 May 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-12

Officer name: Edward Grant Willis

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ruddington Business Centre Limited

Appointment date: 2012-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Support Services Ltd

Termination date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-15

Officer name: Cosec Support Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Edward Grant Willis

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-26

Old address: 1 Queen Street Shepshed Shepshed Loughborough Leicestershire LE12 9RZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2010

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 100 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Support Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Grant Willis

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 LANSDOWN PLACE (MANAGEMENT) COMPANY LIMITED

DOVE COTTAGE,ROSS-ON-WYE,HR9 7LS

Number:05441971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAWTER INVEST LLP

CORNWALL BUILDINGS,OFFICE 330,B3 3QR

Number:OC324197
Status:ACTIVE
Category:Limited Liability Partnership

LYNNURS SERVICES LTD

119 SAMUEL JONES COURT,LONDON,SE15 6FN

Number:09561294
Status:ACTIVE
Category:Private Limited Company

OMEGA TECHNOLOGIES (EUROPE) LTD

22A ST JAMES SQUARE,LONDON,SW1Y 4JH

Number:05381225
Status:LIQUIDATION
Category:Private Limited Company

STONEHOUSE BASEMENTS LIMITED

UNIT 8 CENTENARY BUSINESS PARK,HENLEY ON THAMES,RG9 1DS

Number:04854568
Status:ACTIVE
Category:Private Limited Company

STONELEAF LIMITED

16 HERMES ROAD,CORNWALL,TR13 8DD

Number:02417054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source