- Company Overview for ENNIS POWDER COATINGS (NW) LIMITED (06463914)
- Filing history for ENNIS POWDER COATINGS (NW) LIMITED (06463914)
- People for ENNIS POWDER COATINGS (NW) LIMITED (06463914)
- Insolvency for ENNIS POWDER COATINGS (NW) LIMITED (06463914)
- More for ENNIS POWDER COATINGS (NW) LIMITED (06463914)
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 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2013 | |
28 May 2012 | AD01 | Registered office address changed from Ennis Powder Coatings (Nw) Limited Yardley Road Knowsley Industrial Park Liverpool Merseyside L33 7SS on 28 May 2012 | |
28 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2012 | 600 | Appointment of a voluntary liquidator | |
28 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Sep 2011 | AR01 |
Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
11 Apr 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BX on 31 January 2011 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Brian Thomas Ennis on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Barry Thomas Ennis on 1 October 2009 | |
11 Feb 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2009 | 363a | Return made up to 04/01/09; full list of members | |
25 Feb 2008 | 288a | Director appointed barry ennis | |
19 Feb 2008 | 288a | New secretary appointed;new director appointed | |
14 Feb 2008 | 88(2)R | Ad 04/01/08--------- £ si 99@1=99 £ ic 1/100 |