ENVIROCON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/12/2218 December 2022 | Order of court to wind up |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Registered office address changed from C/O:Swift Accounting Grenville Court Market Place Bideford EX39 2DS England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-10-01 |
| 30/09/2130 September 2021 | Appointment of Annette Neil as a director on 2021-09-23 |
| 30/09/2130 September 2021 | Notification of Annetta Neil as a person with significant control on 2021-09-23 |
| 30/09/2130 September 2021 | Termination of appointment of Cayne Andrew as a director on 2021-09-23 |
| 30/09/2130 September 2021 | Cessation of Cayne Andrew as a person with significant control on 2021-09-23 |
| 26/08/2026 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 13/01/1713 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 10/08/1510 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAYNE CAYNE ANDREW / 10/08/2015 |
| 18/05/1518 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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