Advanced company searchLink opens in new window

ENHANCED GOOD WORKS LIMITED

Company number 08129085

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 NEWINC Incorporation