Advanced company searchLink opens in new window

ENTERPRISE TRANSPORT SERVICES LIMITED

Company number 03527849

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director
13 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
19 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
19 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Feb 2010 TM01 Termination of appointment of Mark Sunderland as a director
18 Feb 2010 TM01 Termination of appointment of Giuseppe Incutti as a director
15 Jan 2010 CH01 Director's details changed for Mark Paul Sunderland on 14 January 2010
15 Jan 2010 CH01 Director's details changed for Giuseppe Incutti on 14 January 2010
15 Jan 2010 CH01 Director's details changed for Mr Paul Birch on 14 January 2010