ENTWISTLE LIMITED

07186910
26A ATLAS WAY SHEFFIELD SOUTH YORKSHIRE S4 7QQ

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