Ehz Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2015)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAT Number of Ehz Limited
Last balance sheet date 2015-09-28
Cash in hand £1,739 +3.50%
Net Worth £35,365 +99.43%
Liabilities £100,843 +31.74%
Fixed Assets £2,309 -10.14%
Trade Debtors £50,956 -28.32%
Total assets £135,682 +48.69%
Shareholder's funds £35,365 +99.43%
Total liabilities £101,369 +31.53%
UNIT 11 STUDIO DESIGN LIMITED
Company type
Private Limited Company , Liquidation
Company Number
04889440
Record last updated
Friday, May 19, 2017 4:30:38 PM UTC
Official Address
8 Wilderness Row Pewsey Wiltshire Sn95da
There are 5 companies registered at this street
Locality
Pewsey
Region
England
Postal Code
SN95DA
Sector
Other specialised construction activities n.e.c.
Visits
EHZ LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-2 2022-9 2022-12 2023-3 2025-1 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
May 19, 2017
Appointment of liquidators
Notices
May 19, 2017
Resolutions for winding-up
Registry
Apr 6, 2016
Two appointments: a woman and a man,: a woman and a man
Registry
Oct 1, 2014
Annual return
Registry
Jun 27, 2014
Change of accounting reference date
Financials
Feb 24, 2014
Annual accounts
Registry
Oct 3, 2013
Annual return
Registry
Jun 28, 2013
Change of accounting reference date
Financials
Nov 12, 2012
Amended accounts
Registry
Oct 2, 2012
Annual return
Financials
Jun 29, 2012
Annual accounts
Registry
Sep 29, 2011
Annual return
Financials
Jun 30, 2011
Annual accounts
Registry
Oct 4, 2010
Annual return
Registry
Oct 4, 2010
Change of particulars for director
Registry
Oct 4, 2010
Change of particulars for director 4889...
Financials
Jun 29, 2010
Annual accounts
Registry
Sep 23, 2009
Annual return
Financials
Jul 8, 2009
Annual accounts
Registry
Dec 18, 2008
Memorandum of association
Registry
Dec 12, 2008
Change of name certificate
Registry
Sep 11, 2008
Annual return
Financials
Jun 18, 2008
Annual accounts
Registry
May 15, 2008
Appointment of a man as Secretary
Registry
May 15, 2008
Resignation of a director
Registry
May 13, 2008
Appointment of a woman
Registry
Apr 18, 2008
Change in situation or address of registered office
Registry
Oct 8, 2007
Annual return
Financials
May 23, 2007
Annual accounts
Registry
Oct 6, 2006
Annual return
Registry
Sep 6, 2006
Change of name certificate
Registry
Sep 6, 2006
Company name change
Financials
Jun 30, 2006
Annual accounts
Registry
Feb 8, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jan 18, 2006
Notice of change of directors or secretaries or in their particulars 4889...
Registry
Jan 18, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Oct 3, 2005
Annual return
Financials
Apr 27, 2005
Annual accounts
Registry
Sep 23, 2004
Annual return
Registry
Sep 5, 2003
Three appointments: a man and 2 women,: a man and 2 women