ENGREEN ENVIRONMENTAL CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Liquidators' statement of receipts and payments to 2025-05-20 |
03/06/243 June 2024 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Bridgestones Limited 2 Cromwell Court Oldham OL1 1ET on 2024-06-03 |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Resolutions |
03/06/243 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/06/243 June 2024 | Appointment of a voluntary liquidator |
03/06/243 June 2024 | Statement of affairs |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
10/07/2310 July 2023 | Confirmation statement made on 2023-04-25 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-04-30 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | DISS40 (DISS40(SOAD)) |
17/07/1817 July 2018 | FIRST GAZETTE |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
04/06/184 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044251730002 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/08/1511 August 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/08/147 August 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/06/1218 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/09/1128 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ELIZABETH JANE GREEN / 28/09/2011 |
27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 27/09/2011 |
27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE GREEN / 27/09/2011 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 28 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HX ENGLAND |
10/06/1110 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
26/04/1026 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
08/06/078 June 2007 | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP |
01/06/061 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
31/10/0531 October 2005 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
31/10/0531 October 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
31/10/0531 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/10/0531 October 2005 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
08/06/058 June 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
30/04/0430 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGREEN ENVIRONMENTAL CONSULTANTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company