- Company Overview for HONEYWELL ENRAF UK LIMITED (05490016)
- Filing history for HONEYWELL ENRAF UK LIMITED (05490016)
- People for HONEYWELL ENRAF UK LIMITED (05490016)
- Insolvency for HONEYWELL ENRAF UK LIMITED (05490016)
- More for HONEYWELL ENRAF UK LIMITED (05490016)
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) |
---|---|---|---|
21 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
05 Dec 2016 | LIQ MISC | INSOLVENCY:Secretary of State Release of Liquidator | |
05 Dec 2016 | TM01 | Termination of appointment of Gordon Moore as a director on 8 November 2016 | |
02 Dec 2016 | AP01 | Appointment of Mehmet Erkilic as a director on 8 November 2016 | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:o/c replacement of liquidator | |
17 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | TM01 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Gordon Moore as a director on 7 October 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 21 September 2016 | |
14 Sep 2016 | 4.70 | Declaration of solvency | |
14 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
12 Aug 2016 | TM01 | Termination of appointment of Menzo Bijmolen as a director on 4 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Lynne Susan Mitchell as a director on 4 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Grant William Fraser as a director on 4 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 | |
14 Dec 2015 | AUD | Auditor's resignation | |
21 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|