Advanced company searchLink opens in new window

ENHANCE AIR LTD

Company number 06800711

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)
01 May 2024 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
24 Jan 2022 AD01 Registered office address changed from Hammond Ford & Co Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 January 2022
24 Jan 2022 LIQ02 Statement of affairs
24 Jan 2022 600 Appointment of a voluntary liquidator
24 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-19
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 AAMD Amended accounts made up to 31 December 2017
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
13 Mar 2018 PSC01 Notification of Heidi Utley as a person with significant control on 1 April 2017
12 Mar 2018 AA Micro company accounts made up to 31 December 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
11 May 2017 AA Micro company accounts made up to 31 December 2016
10 May 2017 AD01 Registered office address changed from C/O Gabby Hammond Hammond Ford & Co Ltd Northgate Business Centre 10 Northgate Street Bury St. Edmunds Suffolk IP33 1HQ England to Hammond Ford & Co Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX on 10 May 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
05 Jan 2017 AD02 Register inspection address has been changed from 79 Fornham Road Bury St. Edmunds IP32 6AW England to 79 Fornham Road Bury St. Edmunds IP32 6AW
05 Jan 2017 AD02 Register inspection address has been changed from 1 Papeley Meadow Barrow Bury St. Edmunds Suffolk IP29 5DL England to 79 Fornham Road Bury St. Edmunds IP32 6AW
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015