Advanced company searchLink opens in new window

ENTIRE SOLUTIONS LIMITED

Company number 02808459

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 LIQ MISC OC Court order insolvency:- court order replacement of liquidator
19 Aug 2014 4.40 Notice of ceasing to act as a voluntary liquidator
09 Jul 2014 AD01 Registered office address changed from Charter House Legge Street Birmingham B4 7EU on 9 July 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
12 Sep 2012 AD01 Registered office address changed from C/O Entire Solutions Limited 21 Merridale Lane Merridale Wolverhampton West Midlands WV3 9rd on 12 September 2012
11 Sep 2012 4.20 Statement of affairs with form 4.19
11 Sep 2012 600 Appointment of a voluntary liquidator
11 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-31
  • GBP 70,000
31 May 2012 CH01 Director's details changed for Mr Paul Thomas Flanagan on 1 April 2012
30 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
17 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Paul Thomas Flanagan on 1 September 2010
07 Sep 2010 AD01 Registered office address changed from C/O Jordan & Company Knighton House Hagley Road Stourbridge West Midlands DY8 1QD England on 7 September 2010
06 Sep 2010 CH03 Secretary's details changed for Mr Paul Thomas Flanagan on 1 September 2010
08 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
26 May 2010 SH01 Statement of capital following an allotment of shares on 5 April 2010
  • GBP 70,000
08 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Aidrian Martin Quigley on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Mr Paul Thomas Flanagan on 8 April 2010
08 Jan 2010 AD01 Registered office address changed from Unit 12 Four Ashes Industrial Estate Station Road, Four Ashes Wolverhampton South Staffordshire WV10 7DB on 8 January 2010
01 Dec 2009 AR01 Annual return made up to 4 April 2009 with full list of shareholders