ENVIRONMENT LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1316 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/04/1316 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

03/01/133 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009354

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT 10 RUDGATE BUSINESS PARK RUDGATE TOCKWITH YORK NORTH YORKSHIRE YO26 7RD

View Document

29/09/1129 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MACKINNON COOK / 27/09/2011

View Document

17/08/1117 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MACKINNON COOK / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JUNE MARGARET COOK / 10/06/2010

View Document

01/06/101 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 DIRECTOR'S PARTICULARS KARL COOK

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/05/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/996 May 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: WELL COTTAGE 120 HIGH STREET SOUTH MILFORD LEEDS WEST YORKSHIRE LS25 5AQ

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 COMPANY NAME CHANGED TARNFALL LIMITED CERTIFICATE ISSUED ON 10/07/97

View Document

25/06/9725 June 1997 S366A DISP HOLDING AGM 16/06/97 S252 DISP LAYING ACC 16/06/97 S386 DISP APP AUDS 16/06/97

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: THE STUDIO, 120,HIGH STREET, SOUTH MILFORD, LEEDS, LS25 5AQ

View Document

01/05/951 May 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993

View Document

15/04/9315 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

09/04/919 April 1991

View Document

10/05/9010 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: G OFFICE CHANGED 02/11/87 HEATH HALL HEATH WAKEFIELD WEST YORKS WF1 5SL

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/05/7514 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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