ENTWISTLE LIMITED

07186910
26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2019 officers Appointment of director (Mr James Frank Hancock) 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Kay Louise Dowdall) 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Mar 2019 capital Statement of capital (Section 108) 5 Buy now
19 Mar 2019 insolvency Solvency Statement dated 12/03/19 1 Buy now
19 Mar 2019 resolution Resolution 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 3 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2016 accounts Annual Accounts 3 Buy now
12 May 2016 officers Appointment of director (Mr Lluis Maria Fargas Mas) 2 Buy now
12 May 2016 officers Termination of appointment of director (Christopher David Seymour) 1 Buy now
12 May 2016 officers Appointment of secretary (Mrs Petra Papinniemi-Ainger) 2 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
10 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
01 Dec 2014 officers Appointment of director (Kay Louise Dowdall) 3 Buy now
28 Nov 2014 officers Termination of appointment of director (Peter Simon Bland) 2 Buy now
18 Jun 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
07 Jun 2013 accounts Annual Accounts 2 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
08 Jun 2011 accounts Annual Accounts 2 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 officers Change of particulars for director (Peter Simon Bland) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (James Hart) 2 Buy now
07 Mar 2011 officers Appointment of director (Christopher David Seymour) 2 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2010 resolution Resolution 1 Buy now
11 Mar 2010 incorporation Incorporation Company 49 Buy now