Advanced company searchLink opens in new window

ENZYCLEAN LTD

Company number 08166011

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
22 Jul 2015 AD01 Registered office address changed from C/O Morris & Co Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ to The Plaza Old Hall Street Liverpool L3 9QJ on 22 July 2015
11 Feb 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
01 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Robert William Yearslky on 8 August 2013
01 May 2013 CERTNM Company name changed hit supplies LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
01 May 2013 CONNOT Change of name notice
16 Nov 2012 AP01 Appointment of Robert William Yearslky as a director
15 Nov 2012 TM01 Termination of appointment of Robert Yearsley as a director
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted