About

Registered Number: 05015327
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN

 

Encompass Project Management Ltd was registered on 14 January 2004 and are based in Norfolk. There are no directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 04 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 25 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2012
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2012
DS01 - Striking off application by a company 05 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 23 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
225 - Change of Accounting Reference Date 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2011 Fully Satisfied

N/A

Debenture 10 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.