ENCOMPASS DEVELOPMENT GROUP LIMITED
Company Documents
| Date | Description | 
|---|---|
| 19/02/2519 February 2025 | Final Gazette dissolved following liquidation | 
| 19/02/2519 February 2025 | Final Gazette dissolved following liquidation | 
| 19/11/2419 November 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 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 | 
| 30/09/2330 September 2023 | Appointment of a voluntary liquidator | 
| 30/09/2330 September 2023 | Resolutions | 
| 30/09/2330 September 2023 | Resolutions | 
| 30/09/2330 September 2023 | Statement of affairs | 
| 23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 | 
| 23/09/2223 September 2022 | Confirmation statement made on 2022-08-16 with no updates | 
| 21/09/2221 September 2022 | Cessation of James William White as a person with significant control on 2021-12-20 | 
| 17/02/2217 February 2022 | Termination of appointment of James William White as a director on 2021-12-20 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 20/08/2020 August 2020 | 31/12/19 UNAUDITED ABRIDGED | 
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES | 
| 07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GABRIELLE BLAKEY | 
| 07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RHODES | 
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES | 
| 07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM WHITE | 
| 16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT | 
| 16/10/1816 October 2018 | CESSATION OF LUCUS PATTERSON ELLIOTT AS A PSC | 
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | 
| 03/05/183 May 2018 | 31/12/17 UNAUDITED ABRIDGED | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GABRIELLE BLAKEY / 18/04/2017 | 
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | 
| 08/05/178 May 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 21/04/1721 April 2017 | DIRECTOR APPOINTED MR ADAM RHODES | 
| 19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GABRIELLE FRENCH / 18/04/2017 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA GABRIELLE STEVENSON / 20/09/2016 | 
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 23/08/1623 August 2016 | Annual return made up to 2 June 2016 with full list of shareholders | 
| 13/06/1613 June 2016 | DIRECTOR APPOINTED MISS LISA GABRIELLE STEVENSON | 
| 02/06/162 June 2016 | Annual return made up to 14 March 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 25/08/1525 August 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MYERS | 
| 09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON | 
| 30/06/1530 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders | 
| 22/01/1522 January 2015 | 15/12/14 STATEMENT OF CAPITAL GBP 1000 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 09/12/149 December 2014 | DIRECTOR APPOINTED MR JAMES WILLIAM WHITE | 
| 08/12/148 December 2014 | DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON | 
| 03/07/143 July 2014 | SECRETARY APPOINTED MR CHRISTOPHER TREVOR JAMES MYERS | 
| 03/07/143 July 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 | 
| 03/07/143 July 2014 | APPOINTMENT TERMINATED, SECRETARY LUCUS ELLIOTT | 
| 18/06/1418 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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