Advanced company searchLink opens in new window

ENEVIS LIMITED

Company number 04150410

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)
12 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2019
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 11 February 2018
19 Feb 2020 600 Appointment of a voluntary liquidator
19 Feb 2020 LIQ10 Removal of liquidator by court order
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
26 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 11 February 2016
03 Mar 2015 AD01 Registered office address changed from Priory House Twistleton Court Priory Hill Dartford Kent DA1 2EN to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 3 March 2015
25 Feb 2015 600 Appointment of a voluntary liquidator
25 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
24 Feb 2015 4.20 Statement of affairs with form 4.19
21 Mar 2014 AA Accounts for a small company made up to 31 July 2013
07 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20
01 Oct 2013 CH01 Director's details changed for Gary Mayatt on 19 September 2013
01 Oct 2013 CH03 Secretary's details changed for Elizabeth Mary Mayatt on 19 September 2013
09 May 2013 AA01 Current accounting period extended from 28 February 2013 to 31 July 2013
21 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 30 November 2012
28 Jun 2012 AA Accounts for a small company made up to 29 February 2012
27 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a small company made up to 28 February 2011