About

Registered Number: 06787093
Date of Incorporation: 09/01/2009 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: Oakwood Cottage Lyme Park, Disley, Stockport, Cheshire, SK12 2NT

 

Based in Stockport in Cheshire, Enterprise Cg Ltd was registered on 09 January 2009, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 16 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 22 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 January 2013
CERTNM - Change of name certificate 04 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 January 2012
CH01 - Change of particulars for director 14 January 2012
AA - Annual Accounts 04 June 2011
AAMD - Amended Accounts 17 May 2011
AR01 - Annual Return 09 January 2011
CH01 - Change of particulars for director 09 January 2011
AA - Annual Accounts 09 September 2010
AA01 - Change of accounting reference date 28 May 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.