ENEED LIMITED

1 Hindley Road, Liversedge, WF15 7DQ, West Yorkshire
StatusDISSOLVED
Company No.06498864
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 years, 3 months, 27 days

SUMMARY

ENEED LIMITED is an dissolved private limited company with number 06498864. It was incorporated 16 years, 3 months, 19 days ago, on 11 February 2008 and it was dissolved 3 years, 3 months, 27 days ago, on 02 February 2021. The company address is 1 Hindley Road, Liversedge, WF15 7DQ, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-05

Officer name: Ms Mandy Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-05

Officer name: Sarah Chambi

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charalamas Chambi

Change date: 2018-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Chambi

Cessation date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Apr 2015

Action Date: 11 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-11

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Chambi

Appointment date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Susan Lynne Lane

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2015

Action Date: 02 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064988640001

Charge creation date: 2015-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-09

Officer name: Susan Lynne Chambi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: , 1 Victoria Court, Bank Square Morley, Leeds West Yorkshire, LS27 9SE

Change date: 2010-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director claire howarth

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ INSTALLATIONS LTD

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:08632059
Status:ACTIVE
Category:Private Limited Company

DAVID GRAY SOLICITORS LLP

OLD COUNTY COURT,NEWCASTLE UPON TYNE,NE1 5XU

Number:OC362938
Status:ACTIVE
Category:Limited Liability Partnership

FIREMARK LTD

BFF BUSINESS PARK,BRIDGWATER,TA6 4NZ

Number:06299361
Status:ACTIVE
Category:Private Limited Company

FORTITUDO (SPV/KW/18) LIMITED

MANAFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11255416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARAC TRANS LTD

CROWN HOUSE FLOOR 8 OFFICE 803,LONDON,NW10 7PN

Number:10907819
Status:ACTIVE
Category:Private Limited Company

SL030343 LP

SUITE 6042,ST. ANDREWS,KY16 9UR

Number:SL030343
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source