- Company Overview for ENZYCLEAN LTD (08166011)
- Filing history for ENZYCLEAN LTD (08166011)
- People for ENZYCLEAN LTD (08166011)
- More for ENZYCLEAN LTD (08166011)
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
|
|
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
|
|
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
|
|
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
|
|
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
|