Total Documents | 122 |
---|
Total Pages | 1,133 |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off |
1 October 2020 | Application to strike the company off the register |
29 September 2020 | Satisfaction of charge 064578670004 in full |
29 September 2020 | Satisfaction of charge 064578670007 in full |
29 September 2020 | Satisfaction of charge 064578670003 in full |
17 July 2020 | Accounts for a dormant company made up to 31 December 2019 |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates |
4 March 2019 | Full accounts made up to 31 December 2018 |
5 February 2019 | Satisfaction of charge 064578670006 in full |
5 February 2019 | Satisfaction of charge 064578670005 in full |
18 January 2019 | Change of details for Adms Paper Limited as a person with significant control on 20 December 2017 |
18 January 2019 | Confirmation statement made on 18 December 2018 with updates |
16 August 2018 | Full accounts made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates |
21 June 2017 | Satisfaction of charge 1 in full |
21 June 2017 | Satisfaction of charge 1 in full |
28 April 2017 | Termination of appointment of Graham John Griffiths as a director on 28 April 2017 |
28 April 2017 | Termination of appointment of Courtney Candler as a secretary on 28 April 2017 |
28 April 2017 | Appointment of Mr David Stuart Allen as a director on 28 April 2017 |
28 April 2017 | Termination of appointment of Courtney Candler as a director on 28 April 2017 |
28 April 2017 | Termination of appointment of Graham John Griffiths as a director on 28 April 2017 |
28 April 2017 | Termination of appointment of Courtney Candler as a secretary on 28 April 2017 |
28 April 2017 | Termination of appointment of Courtney Candler as a director on 28 April 2017 |
28 April 2017 | Appointment of Mr David Stuart Allen as a director on 28 April 2017 |
24 March 2017 | Appointment of Mr Simon William Taylor as a director on 24 March 2017 |
24 March 2017 | Appointment of Mr Simon William Taylor as a director on 24 March 2017 |
8 March 2017 | Full accounts made up to 31 December 2016 |
8 March 2017 | Full accounts made up to 31 December 2016 |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates |
20 June 2016 | Satisfaction of charge 064578670008 in full |
20 June 2016 | Satisfaction of charge 064578670008 in full |
4 April 2016 | Full accounts made up to 31 December 2015 |
4 April 2016 | Full accounts made up to 31 December 2015 |
17 March 2016 | Registration of charge 064578670008, created on 15 March 2016 |
17 March 2016 | Registration of charge 064578670008, created on 15 March 2016 |
4 March 2016 | Satisfaction of charge 2 in full |
4 March 2016 | Satisfaction of charge 2 in full |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 March 2015 | Group of companies' accounts made up to 31 December 2014 |
18 March 2015 | Group of companies' accounts made up to 31 December 2014 |
4 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
6 May 2014 | Registration of charge 064578670006 |
6 May 2014 | Registration of charge 064578670007 |
6 May 2014 | Registration of charge 064578670006 |
6 May 2014 | Registration of charge 064578670005 |
6 May 2014 | Registration of charge 064578670007 |
6 May 2014 | Registration of charge 064578670005 |
2 May 2014 | Registration of charge 064578670003 |
2 May 2014 | Registration of charge 064578670004 |
2 May 2014 | Registration of charge 064578670004 |
2 May 2014 | Registration of charge 064578670003 |
3 March 2014 | Group of companies' accounts made up to 31 December 2013 |
3 March 2014 | Group of companies' accounts made up to 31 December 2013 |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 August 2013 | Auditor's resignation |
15 August 2013 | Auditor's resignation |
10 June 2013 | Auditor's resignation |
10 June 2013 | Auditor's resignation |
21 February 2013 | Group of companies' accounts made up to 31 December 2012 |
21 February 2013 | Group of companies' accounts made up to 31 December 2012 |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
5 March 2012 | Group of companies' accounts made up to 31 December 2011 |
5 March 2012 | Group of companies' accounts made up to 31 December 2011 |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 |
9 March 2011 | Group of companies' accounts made up to 31 December 2010 |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders |
25 May 2010 | Appointment of Mr Simon William Taylor as a secretary |
25 May 2010 | Appointment of Mr Simon William Taylor as a secretary |
24 May 2010 | Termination of appointment of John Percival as a secretary |
24 May 2010 | Termination of appointment of John Percival as a secretary |
16 March 2010 | Group of companies' accounts made up to 31 December 2009 |
16 March 2010 | Group of companies' accounts made up to 31 December 2009 |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 |
24 April 2009 | Group of companies' accounts made up to 31 December 2008 |
23 December 2008 | Registered office changed on 23/12/2008 from 10 dudley road oldbury warley west midlands B69 3DN |
23 December 2008 | Location of register of members |
23 December 2008 | Location of debenture register |
23 December 2008 | Return made up to 20/12/08; full list of members |
23 December 2008 | Location of register of members |
23 December 2008 | Return made up to 20/12/08; full list of members |
23 December 2008 | Registered office changed on 23/12/2008 from 10 dudley road oldbury warley west midlands B69 3DN |
23 December 2008 | Location of debenture register |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 |
20 May 2008 | Secretary appointed john martyn percival |
20 May 2008 | Secretary appointed john martyn percival |
3 May 2008 | Company name changed ensco 644 LIMITED\certificate issued on 10/05/08 |
3 May 2008 | Company name changed ensco 644 LIMITED\certificate issued on 10/05/08 |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
20 February 2008 | New director appointed |
20 February 2008 | New director appointed |
15 February 2008 | Director resigned |
15 February 2008 | Registered office changed on 15/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ |
15 February 2008 | New secretary appointed;new director appointed |
15 February 2008 | Director resigned |
15 February 2008 | Resolutions
|
15 February 2008 | New secretary appointed;new director appointed |
15 February 2008 | Secretary resigned |
15 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 |
15 February 2008 | Registered office changed on 15/02/08 from: one eleven, edmund street birmingham west midlands B3 2HJ |
15 February 2008 | Ad 08/02/08--------- £ si 1@1=1 £ ic 1/2 |
15 February 2008 | Resolutions
|
15 February 2008 | Secretary resigned |
20 December 2007 | Incorporation |
20 December 2007 | Incorporation |