Advanced company searchLink opens in new window

ENNOVOR TRADING II LTD

Company number 08243569

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)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2015 AD01 Registered office address changed from Dock Road South Dock Road South Wirral Merseyside CH62 4SU to 81 Station Road Marlow Bucks SL7 1NS on 25 August 2015
19 Aug 2015 4.20 Statement of affairs with form 4.19
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
13 Feb 2015 CERTNM Company name changed alma biofuels (uk) LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
23 Jan 2015 CERTNM Company name changed ennovor trading ii LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
04 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
04 Nov 2014 AP01 Appointment of Mr David Frohnsdorff as a director on 29 September 2014
07 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Jun 2014 TM01 Termination of appointment of David Frohnsdorff as a director
14 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
11 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
03 May 2013 CERTNM Company name changed organic waste management trading ii LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-15
30 Apr 2013 CONNOT Change of name notice
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted