ENCOMPASS DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Registered office address changed from Unit 6 Redcliff Road Melton North Ferriby East Yokshire HU14 3RS to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-09-30

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Statement of affairs

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

21/09/2221 September 2022 Cessation of James William White as a person with significant control on 2021-12-20

View Document

17/02/2217 February 2022 Termination of appointment of James William White as a director on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GABRIELLE BLAKEY

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RHODES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM WHITE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT

View Document

16/10/1816 October 2018 CESSATION OF LUCUS PATTERSON ELLIOTT AS A PSC

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GABRIELLE BLAKEY / 18/04/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ADAM RHODES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GABRIELLE FRENCH / 18/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA GABRIELLE STEVENSON / 20/09/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MISS LISA GABRIELLE STEVENSON

View Document

02/06/162 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MYERS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 DIRECTOR APPOINTED MR JAMES WILLIAM WHITE

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR CHRISTOPHER TREVOR JAMES MYERS

View Document

03/07/143 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY LUCUS ELLIOTT

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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