INEOS ENTERPRISES II LIMITED: Filings

  • Overview

    Company NameINEOS ENTERPRISES II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03965021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INEOS ENTERPRISES II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2015

    LRESSP

    Termination of appointment of Andrew Brown as a director on Oct 27, 2015

    1 pagesTM01

    Statement of capital on Oct 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Termination of appointment of Ian Mclagan Fyfe as a director on Oct 05, 2015

    1 pagesTM01

    Termination of appointment of Thomas Patrick Crotty as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Graeme Wallace Leask as a director on Sep 07, 2015

    1 pagesTM01

    Appointment of Ian Mclagan Fyfe as a director on Aug 24, 2015

    2 pagesAP01

    Appointment of Mr. Andrew Brown as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Anthony Moorcroft as a director on Aug 24, 2015

    1 pagesTM01

    Termination of appointment of Michael John Maher as a director on Aug 24, 2015

    1 pagesTM01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Appointment of David John Wright Rey as a secretary on Sep 18, 2014

    2 pagesAP03

    Termination of appointment of Paul Frederick Nichols as a secretary on Sep 18, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Graeme Leask on Mar 01, 2013

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0