Advanced company searchLink opens in new window

ENCANA (U.K.) HOLDINGS LIMITED

Company number 04825184

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ10 Removal of liquidator by court order
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
25 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
05 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
15 Oct 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 15 October 2015
09 Oct 2015 4.70 Declaration of solvency
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
30 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AP01 Appointment of Joanne Linette Alexander as a director on 18 June 2015
30 Jul 2015 TM01 Termination of appointment of Jeffrey Garrison Paulson as a director on 18 June 2015
16 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
07 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
09 Jul 2013 CH01 Director's details changed for Jeffrey Garrison Paulson on 28 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders