Advanced company searchLink opens in new window

ENFYS CRAFTS LIMITED

Company number 08736835

Filter by category

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2020 DS01 Application to strike the company off the register
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 SH06 Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 2,001
31 Jan 2020 PSC07 Cessation of Stacey Elizabeth Loynton as a person with significant control on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Stacey Elizabeth Loynton as a director on 31 January 2020
31 Jan 2020 AA01 Previous accounting period shortened from 4 April 2020 to 31 December 2019
03 Jan 2020 AA Micro company accounts made up to 4 April 2019
05 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with updates
30 Sep 2019 AD01 Registered office address changed from Unit 7 Palmerston Workshops Palmerston Road Barry Vale of Glamorgan CF63 2YZ to Unit 3 Biglis House Cardiff Road Barry CF63 2BE on 30 September 2019
22 Jul 2019 AA01 Previous accounting period shortened from 31 October 2019 to 4 April 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 2,002
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
23 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
24 Mar 2014 AD01 Registered office address changed from 8 Redbrink Crescent Barry CF62 5TT United Kingdom on 24 March 2014
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted