ENVIROLEC SMART ENERGY SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-16

View Document

17/05/2217 May 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/01/2210 January 2022 Administrator's progress report

View Document

30/06/2130 June 2021 Administrator's progress report

View Document

04/01/214 January 2021 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/07/208 July 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/07/208 July 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

16/06/2016 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 9 SUMMERHILL ROAD DARTFORD DA1 2LP

View Document

09/06/209 June 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015910,00008860

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1511 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 337 HIGH STREET HARLINGTON HAYES UB35DQ ENGLAND

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DANIEL WILLS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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