About

Registered Number: 04311852
Date of Incorporation: 26/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Founded in 2001, Encore Consultancy Services Ltd have registered office in Telford, it's status is listed as "Dissolved". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWES, David James 04 November 2010 24 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 19 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 15 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 03 July 2015
AP04 - Appointment of corporate secretary 22 June 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 12 December 2012
AA01 - Change of accounting reference date 12 July 2012
AUD - Auditor's letter of resignation 18 June 2012
AUD - Auditor's letter of resignation 14 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 November 2011
AUD - Auditor's letter of resignation 09 August 2011
CH01 - Change of particulars for director 18 May 2011
TM02 - Termination of appointment of secretary 28 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 05 November 2010
AP03 - Appointment of secretary 04 November 2010
AD01 - Change of registered office address 06 September 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA01 - Change of accounting reference date 24 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AAMD - Amended Accounts 11 May 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 06 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 20 November 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 24 November 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
123 - Notice of increase in nominal capital 15 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 28 November 2002
225 - Change of Accounting Reference Date 21 November 2002
225 - Change of Accounting Reference Date 13 February 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.