- Company Overview for ENEVIS LIMITED (04150410)
- Filing history for ENEVIS LIMITED (04150410)
- People for ENEVIS LIMITED (04150410)
- Charges for ENEVIS LIMITED (04150410)
- Insolvency for ENEVIS LIMITED (04150410)
- More for ENEVIS LIMITED (04150410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
16 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
19 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2020 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
26 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
03 Mar 2015 | AD01 | Registered office address changed from Priory House Twistleton Court Priory Hill Dartford Kent DA1 2EN to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 3 March 2015 | |
25 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
01 Oct 2013 | CH01 | Director's details changed for Gary Mayatt on 19 September 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Elizabeth Mary Mayatt on 19 September 2013 | |
09 May 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 July 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 November 2012 | |
28 Jun 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 |