- Company Overview for ENPIC LIMITED (09349409)
- Filing history for ENPIC LIMITED (09349409)
- People for ENPIC LIMITED (09349409)
- More for ENPIC LIMITED (09349409)
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
|
|
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
|