ENCORE NATURAL RESOURCES LIMITED

Company Documents

DateDescription
09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location 23 Lower Belgrave Street London SW1W 0NR

View Document

16/11/2316 November 2023 Register inspection address has been changed to 23 Lower Belgrave Street London SW1W 0NR

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to Teneo Financial Advisory the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-10-09

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

05/07/235 July 2023 Statement of capital on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DURRANT

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

18/05/1518 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

06/02/146 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/05/121 May 2012 SAIL ADDRESS CHANGED FROM: 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR NEIL HAWKINGS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES LOCKETT

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANTHONY RICHARD CHARLES DURRANT

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES HUDDLE

View Document

19/01/1219 January 2012 SECRETARY APPOINTED HEATHER DIANE KAWAN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE WHYMS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DORE

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHEELER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE WHYMS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

19/12/1119 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 26/05/2011

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY KATHLEEN WHEELER / 26/05/2011

View Document

13/05/1113 May 2011 SAIL ADDRESS CHANGED FROM: 62-64 BAKER STREET LONDON W1U 7DF UNITED KINGDOM

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DORE / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CLARK / 12/10/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 5TH FLOOR 62-64 BAKER STREET LONDON W1U 7DF

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 12/10/2010

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1010 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE GREGORY WHYMS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED JAMES ANTHONY CLARK

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EUGENE WHYMS / 16/06/2008

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LYNCH / 22/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: SUITE 9 46 MANCHESTER STREET LONDON W1U 7LS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: NO. 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 £ NC 0/199900 06/06

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 06/06/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company