E & N CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
16/12/2116 December 2021 | Voluntary strike-off action has been suspended |
16/12/2116 December 2021 | Voluntary strike-off action has been suspended |
08/12/218 December 2021 | Application to strike the company off the register |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES FY8 5FT |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
08/01/188 January 2018 | CESSATION OF EMMA SMITH AS A PSC |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH |
22/12/1722 December 2017 | DIRECTOR APPOINTED EMMA SMITH |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072444510001 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/07/1516 July 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
02/06/152 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 120-124 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ ENGLAND |
24/05/1124 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR APPOINTED NIGEL PAUL SMITH |
18/05/1118 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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