Download leads from Nexok and grow your business. Find out more

Ensco 957 Limited

Documents

Total Documents117
Total Pages592

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off
25 June 2013Final Gazette dissolved via voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
12 March 2013First Gazette notice for voluntary strike-off
5 March 2013Application to strike the company off the register
5 March 2013Application to strike the company off the register
14 November 2012Company name changed beswick paper LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-10-30
14 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
14 November 2012Change of name notice
14 November 2012Change of name notice
9 November 2012Solvency Statement dated 30/10/12
9 November 2012Statement of capital on 9 November 2012
  • GBP 0.01
9 November 2012Statement by Directors
9 November 2012Statement by directors
9 November 2012Statement of capital on 9 November 2012
  • GBP 0.01
9 November 2012Solvency statement dated 30/10/12
9 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 30/10/2012
9 November 2012Statement of capital on 9 November 2012
  • GBP 0.01
9 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 30/10/2012
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders
5 March 2012Full accounts made up to 31 December 2011
5 March 2012Full accounts made up to 31 December 2011
6 December 2011Full accounts made up to 31 December 2010
6 December 2011Full accounts made up to 31 December 2010
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
17 September 2010Company name changed G. C. holdings LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
17 September 2010Change of name notice
17 September 2010Company name changed G. C. holdings LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
17 September 2010Change of name notice
9 September 2010Change of name notice
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-03
9 September 2010Change of name notice
29 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
29 June 2010Annual return made up to 27 April 2010 with a full list of shareholders
9 June 2010Accounts for a dormant company made up to 31 December 2009
9 June 2010Accounts for a dormant company made up to 31 December 2009
25 May 2010Appointment of Mr Simon William Taylor as a secretary
25 May 2010Appointment of Mr Simon William Taylor as a secretary
24 May 2010Termination of appointment of John Percival as a secretary
24 May 2010Termination of appointment of John Percival as a secretary
8 June 2009Return made up to 27/04/09; full list of members
8 June 2009Return made up to 27/04/09; full list of members
6 June 2009Registered office changed on 06/06/2009 from 10 dudley road oldbury warley west midlands B69 3DN
6 June 2009Location of register of members
6 June 2009Location of debenture register
6 June 2009Location of debenture register
6 June 2009Registered office changed on 06/06/2009 from 10 dudley road oldbury warley west midlands B69 3DN
6 June 2009Location of register of members
24 April 2009Full accounts made up to 31 December 2008
24 April 2009Full accounts made up to 31 December 2008
17 December 2008Resolutions
  • RES13 ‐ Deed of priority 31/10/2008
17 December 2008Resolutions
  • RES13 ‐ Deed of priority 31/10/2008
11 December 2008Ad 28/10/08 gbp si [email protected]=1075 gbp ic 10000/11075
11 December 2008Ad 28/10/08\gbp si [email protected]=1075\gbp ic 10000/11075\
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 November 2008Particulars of a mortgage or charge / charge no: 3
5 November 2008Particulars of a mortgage or charge / charge no: 3
19 August 2008Group of companies' accounts made up to 31 December 2007
19 August 2008Group of companies' accounts made up to 31 December 2007
20 May 2008Secretary appointed john martyn percival
20 May 2008Secretary appointed john martyn percival
13 May 2008Return made up to 27/04/08; full list of members
13 May 2008Return made up to 27/04/08; full list of members
12 July 2007Group of companies' accounts made up to 31 December 2006
12 July 2007Group of companies' accounts made up to 31 December 2006
8 June 2007Return made up to 27/04/07; full list of members
8 June 2007Return made up to 27/04/07; full list of members
31 August 2006Group of companies' accounts made up to 31 December 2005
31 August 2006Group of companies' accounts made up to 31 December 2005
31 August 2006Group of companies' accounts made up to 30 November 2004
31 August 2006Group of companies' accounts made up to 30 November 2004
19 May 2006Return made up to 27/04/06; full list of members
19 May 2006Return made up to 27/04/06; full list of members
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2005Accounting reference date extended from 30/11/05 to 31/12/05
20 December 2005Accounting reference date extended from 30/11/05 to 31/12/05
1 November 2005Accounting reference date shortened from 31/08/05 to 30/11/04
1 November 2005Accounting reference date shortened from 31/08/05 to 30/11/04
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2005Ad 27/06/05--------- £ si 4000@1=4000 £ ic 10000/14000
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2005Ad 27/06/05--------- £ si 4000@1=4000 £ ic 10000/14000
19 July 2005S-div 27/06/05
19 July 2005S-div 27/06/05
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2005Return made up to 27/04/05; full list of members
16 May 2005Return made up to 27/04/05; full list of members
21 July 2004Nc inc already adjusted 07/07/04
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 July 2004Ad 07/07/04--------- £ si 9999@1=9999 £ ic 1/10000
21 July 2004Accounting reference date extended from 30/04/05 to 31/08/05
19 July 2004Company name changed broomco (3452) LIMITED\certificate issued on 19/07/04
19 July 2004Company name changed broomco (3452) LIMITED\certificate issued on 19/07/04
15 July 2004Particulars of mortgage/charge
15 July 2004Particulars of mortgage/charge
15 July 2004Particulars of mortgage/charge
15 July 2004Particulars of mortgage/charge
8 July 2004Director resigned
8 July 2004Secretary resigned;director resigned
8 July 2004Registered office changed on 08/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
8 July 2004Secretary resigned;director resigned
8 July 2004Registered office changed on 08/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
8 July 2004New director appointed
8 July 2004New secretary appointed;new director appointed
8 July 2004New director appointed
8 July 2004Director resigned
8 July 2004New secretary appointed;new director appointed
27 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing