Advanced company searchLink opens in new window

ENTERPRISE GROUP HOLDINGS LIMITED

Company number 05982830

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 RP05 Registered office address changed to PO Box 4385, 05982830: Companies House Default Address, Cardiff, CF14 8LH on 11 January 2019
17 Aug 2016 AC92 Restoration by order of the court
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 352,362,408
02 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
20 Jan 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 352,362,408
30 Sep 2013 AA Full accounts made up to 28 December 2012
15 Apr 2013 TM02 Termination of appointment of Paul Birch as a secretary
15 Apr 2013 AP01 Appointment of Martin Anthony Cooke as a director
15 Apr 2013 TM01 Termination of appointment of Peter Wilson as a director
15 Apr 2013 TM01 Termination of appointment of Stuart Chaston as a director
15 Apr 2013 TM01 Termination of appointment of David Arnold as a director
15 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
15 Apr 2013 TM01 Termination of appointment of James Meechan as a director
15 Apr 2013 TM01 Termination of appointment of Daniel Holland as a director
15 Apr 2013 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 15 April 2013
18 Mar 2013 TM01 Termination of appointment of Kenneth Beaty as a director
11 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Simon Tomlinson as a director
24 Jul 2012 AP01 Appointment of Mr Simon James Tomlinson as a director
22 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
28 May 2012 TM01 Termination of appointment of David Gawler as a director