ENCOM TELECOMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-02-05 |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Removal of liquidator by court order |
22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2024-02-05 |
06/11/236 November 2023 | Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06 |
16/03/2316 March 2023 | Liquidators' statement of receipts and payments to 2023-02-05 |
25/02/2225 February 2022 | Liquidators' statement of receipts and payments to 2022-02-05 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BARTTELOT COURT BARTTELOT ROAD, HORSHAM, WEST SUSSEX RH12 1DQ |
26/02/1926 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/02/1926 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
26/02/1926 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/09/1812 September 2018 | DISS40 (DISS40(SOAD)) |
11/09/1811 September 2018 | FIRST GAZETTE |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
29/06/1829 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM GIBSON |
05/06/185 June 2018 | FIRST GAZETTE |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/08/1624 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual return made up to 25 June 2014 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/148 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/08/131 August 2013 | 30/06/12 TOTAL EXEMPTION FULL |
31/07/1331 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/12/1214 December 2012 | REGISTERED OFFICE CHANGED ON 14/12/2012 FROM THE COUNTING HOUSE, 1A FURZE HILL, PURLEY SURREY CR8 3LB |
26/06/1226 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
02/11/112 November 2011 | 30/06/10 TOTAL EXEMPTION FULL |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
29/12/1029 December 2010 | 30/06/09 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM GIBSON / 01/01/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH GIBSON / 01/01/2010 |
14/11/0914 November 2009 | 30/06/07 TOTAL EXEMPTION FULL |
14/11/0914 November 2009 | 30/06/08 TOTAL EXEMPTION FULL |
14/11/0914 November 2009 | 30/06/06 TOTAL EXEMPTION FULL |
25/06/0925 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | DISS40 (DISS40(SOAD)) |
15/12/0815 December 2008 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
04/11/084 November 2008 | FIRST GAZETTE |
06/03/076 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/08/0611 August 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0425 June 2004 | SECRETARY RESIGNED |
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