ENVIRODOOR LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from Unit 1 Viking Close Willerby Hull HU10 6BS England to 315 Ideal Business Park National Avenue Hull HU5 4JB on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020550170001

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED ENVIRODOOR LIMITED CERTIFICATE ISSUED ON 10/04/19

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED ENVIRODOOR (IMPORTS) LIMITED CERTIFICATE ISSUED ON 10/04/19

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MICHAEL DE VILLAMAR ROBERTS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/187 April 2018 COMPANY NAME CHANGED DYNACO DOORS LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 315 IDEAL BUSINESS PARK NATIONAL AVENUE HULL HU5 4JB ENGLAND

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DE-VILLAMAR ROBERTS / 01/03/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM GREAT GUTTER LANE (EAST) WILLERBY HULL NORTH HUMBERSIDE HU10 6BS

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

27/01/1627 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020550170001

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 DIRECTOR APPOINTED MARK DE-VILLAMAR ROBERTS

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN SPENCER

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED INSTACLACK LIMITED CERTIFICATE ISSUED ON 24/03/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/95

View Document

28/06/9528 June 1995 COMPANY NAME CHANGED PANELFOLD LIMITED CERTIFICATE ISSUED ON 29/06/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: THE ANCIENT MANOR HOUSE WEST ELLA EAST YORKSHIRE HU10 7SD

View Document

19/08/9419 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: MARINA COURT CASTLE STREET HULL NORTH HUMBERSIDE HU1 1TA

View Document

04/01/934 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

18/10/9218 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: VIKING CLOSE GREAT GUTTER LANE WILLERBY HU10 6DT

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 COMPANY NAME CHANGED PORTA-JET LIMITED CERTIFICATE ISSUED ON 06/07/88

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/8612 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8612 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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