Advanced company searchLink opens in new window

ENPIC LIMITED

Company number 09349409

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 TM01 Termination of appointment of Paul Parker as a director on 1 April 2016
05 Aug 2016 AP01 Appointment of Mrs Stacey Curtis as a director on 1 August 2016
11 May 2016 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW England to Cauldon Locks Shelton New Road Stoke-on-Trent ST4 7AA on 11 May 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
08 Jun 2015 TM02 Termination of appointment of Paul Parker as a secretary on 1 June 2015
27 May 2015 CH03 Secretary's details changed for Mr Paul Parker on 1 April 2015
27 May 2015 CH01 Director's details changed for Mr Paul Parker on 1 April 2015
12 May 2015 AD01 Registered office address changed from Vale Park Enterprise Centre Hamil Road Stoke on Trent ST6 1AW England to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015
21 Jan 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1