- Company Overview for ENLIGHT LIMITED (06807591)
- Filing history for ENLIGHT LIMITED (06807591)
- People for ENLIGHT LIMITED (06807591)
- Charges for ENLIGHT LIMITED (06807591)
- Insolvency for ENLIGHT LIMITED (06807591)
- More for ENLIGHT LIMITED (06807591)
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) |
---|---|---|---|
03 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from Morton House Unit 9 Beacon Court Pitstone Green Business Park Leighton Buzzard LU7 9GY on 19 June 2013 | |
18 Jun 2013 | 4.70 | Declaration of solvency | |
18 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
06 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
02 Mar 2012 | AD02 | Register inspection address has been changed from 104a Ditton Road Surbiton Surrey KT6 6RH United Kingdom | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
15 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Mar 2011 | AD02 | Register inspection address has been changed | |
14 Mar 2011 | CH01 | Director's details changed for Mr Michael Peter Kemball on 2 February 2011 | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Michael Peter Kemball on 1 October 2009 | |
05 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2009 | NEWINC | Incorporation |