- Company Overview for ENHANCED GOOD WORKS LIMITED (08129085)
- Filing history for ENHANCED GOOD WORKS LIMITED (08129085)
- People for ENHANCED GOOD WORKS LIMITED (08129085)
- More for ENHANCED GOOD WORKS LIMITED (08129085)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2016 | DS01 | Application to strike the company off the register | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire England to Unit 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD on 23 October 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | TM01 | Termination of appointment of James Marcus Henry Moir as a director on 26 August 2013 | |
21 Jul 2014 | TM02 | Termination of appointment of James Marcus Henry Moir as a secretary on 26 August 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from C/O Dwf Llp 5 St Paul's Square Old Hall Street Liverpool L3 9AE United Kingdom on 22 November 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
04 Oct 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
09 Aug 2012 | AP01 | Appointment of Mr Nigel Husband as a director | |
25 Jul 2012 | AP01 | Appointment of Antony Douglas Fennell as a director | |
25 Jul 2012 | SH08 | Change of share class name or designation | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2012
|
|
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | NEWINC | Incorporation |