Advanced company searchLink opens in new window

ENSCO 1069 LIMITED

Company number 09033987

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2022 CH01 Director's details changed for Mr Steven Redgwell on 13 January 2022
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
14 Jan 2022 AP01 Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022
14 Jan 2022 AP01 Appointment of Gavin Matthew Perkins as a director on 13 January 2022
14 Jan 2022 AP01 Appointment of Mr Steven Redgwell as a director on 13 January 2022
14 Jan 2022 TM01 Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022
14 Jan 2022 TM01 Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022
26 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
26 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
30 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
30 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
30 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 AD02 Register inspection address has been changed from 70 Gracechurch Street London EC3V 0HR England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
03 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18