Advanced company searchLink opens in new window

ENCOMPASS SUPPLY CHAIN MANAGEMENT LIMITED

Company number 03204513

Filter by category

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)
01 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 March 2013
10 Apr 2012 AD01 Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 10 April 2012
10 Apr 2012 600 Appointment of a voluntary liquidator
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Apr 2012 4.70 Declaration of solvency
05 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Mar 2009 363a Return made up to 31/12/08; no change of members
10 Feb 2009 288b Appointment terminated director nicholas scott
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
22 Jan 2009 AA Accounts for a dormant company made up to 31 December 2006
04 Mar 2008 363a Return made up to 31/12/07; full list of members
03 Jan 2008 288b Secretary resigned;director resigned
04 Aug 2007 288a New director appointed
24 Jul 2007 288b Director resigned
27 Jun 2007 288a New secretary appointed;new director appointed
22 Jun 2007 395 Particulars of mortgage/charge