ENZO'S HOMES (AMMANFORD) LIMITED

Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Llanelli, SA14 6RX, Wales
StatusDISSOLVED
Company No.10791001
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 5 months, 2 days

SUMMARY

ENZO'S HOMES (AMMANFORD) LIMITED is an dissolved private limited company with number 10791001. It was incorporated 7 years, 2 months, 8 days ago, on 26 May 2017 and it was dissolved 2 years, 5 months, 2 days ago, on 01 March 2022. The company address is Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Llanelli, SA14 6RX, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: 24 Lammas Street Carmarthen SA31 3AL Wales

New address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107910010001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107910010002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Business Park Llanelli Carmarthenshire SA14 6RX Wales

New address: 24 Lammas Street Carmarthen SA31 3AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Glyn Yr Eithin Argoed Road Betws Ammanford Carmarhenshire SA18 2PS United Kingdom

New address: Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Business Park Llanelli Carmarthenshire SA14 6RX

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glyndwr Huw Thomas

Notification date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enzo's Investments Limited

Notification date: 2017-10-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Fiorenzo Sauro

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107910010001

Charge creation date: 2017-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107910010002

Charge creation date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Huw Glyndwr Thomas

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTECH AIR CONDITIONING & CLIMATE CONTROL LIMITED

CRESTA HOUSE,EAST GRINSTEAD,RH19 1QX

Number:09847888
Status:ACTIVE
Category:Private Limited Company

ATHELDENE ESTATES LIMITED

BERNE LEIGH,GODALMING,GU7 1QQ

Number:05230933
Status:ACTIVE
Category:Private Limited Company

HENSHAW VENTURES LTD

5 THE PRIORY,DROMORE,BT25 1TP

Number:NI657754
Status:ACTIVE
Category:Private Limited Company

JOHN KENNEDY (SURREY) LIMITED

PORTSMOUTH HOUSE,GUILDFORD,GU2 4BL

Number:08607971
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX TILING & DECORATING LIMITED

DARWIN HOUSE BOURNE END BUSINESS PARK, CORES END ROAD,BOURNE END,SL8 5AS

Number:07735274
Status:ACTIVE
Category:Private Limited Company

THE MASTER FLORIST LIMITED

91 LONSDALE ROAD,LONDON,SW13 9DA

Number:03346704
Status:ACTIVE
Category:Private Limited Company

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