Advanced company searchLink opens in new window

ENPLAS LIMITED

Company number 06655503

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
18 Aug 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
13 Jan 2016 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building Rose Lane Norwich Norfolk NR1 1BY England to 17 Mercers Row Cambridge Cambridgeshire CB5 8HY on 13 January 2016
12 Jan 2016 AD01 Registered office address changed from C/O Enplas Ltd 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
10 Nov 2015 TM01 Termination of appointment of Jerome Joaug as a director on 10 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
20 Nov 2014 TM01 Termination of appointment of Per Espen Stoknes as a director on 16 January 2014
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AP01 Appointment of Dr Krzysztof Koziol as a director
20 Feb 2014 AP01 Appointment of Mr Jerome Joaug as a director
08 Jan 2014 TM01 Termination of appointment of Stuart Morris as a director
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 TM01 Termination of appointment of Dorian Hindmarsh as a director
20 Apr 2012 TM01 Termination of appointment of Derek Barr as a director
21 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from Unit 3 Hornet Court 34 Hurricane Way Norwich Norfolk NR6 6HJ England on 2 February 2012
30 Nov 2011 AP01 Appointment of Mr per Espen Stoknes as a director
28 Nov 2011 AP01 Appointment of Stuart Crispin Morris as a director