About

Registered Number: 06119987
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2015 (9 years ago)
Registered Address: Insol House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Encompass Interiors Ltd was founded on 21 February 2007 with its registered office in Lutterworth in Leicestershire. We don't currently know the number of employees at this organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIS, Simon Russell 21 February 2007 - 1
PERRIS, Lisa 21 February 2007 22 November 2010 1
THORPE, Lisa 21 February 2007 20 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 January 2015
4.68 - Liquidator's statement of receipts and payments 29 July 2013
4.68 - Liquidator's statement of receipts and payments 14 May 2012
AD01 - Change of registered office address 22 March 2011
RESOLUTIONS - N/A 18 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2011
4.20 - N/A 18 March 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MISC - Miscellaneous document 07 December 2009
AA - Annual Accounts 22 October 2009
AD01 - Change of registered office address 08 October 2009
225 - Change of Accounting Reference Date 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 05 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 25 June 2008
225 - Change of Accounting Reference Date 24 June 2008
363a - Annual Return 27 February 2008
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.