ENVIRONMENTAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/01/242 January 2024 Liquidators' statement of receipts and payments to 2023-10-20

View Document

26/07/2326 July 2023 Registered office address changed from Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-26

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-10-20

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 24/03/2019

View Document

04/12/184 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2018:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

03/11/163 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/11/163 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058883410007

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058883410007

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058883410006

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 05/06/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 11/04/2012

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1110 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY TLP CHARTERED ACCOUNTANTS

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN BYROM / 18/06/2010

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 ALTER ARTICLES 10/09/2009

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED PHILLIPSON PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/09/09

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BYROM / 01/06/2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LAND

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JAMES BYROM

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR ANDREW LLOYD BAILEY

View Document

21/05/0921 May 2009 SECRETARY APPOINTED TLP CHARTERED ACCOUNTANTS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAUL DOUGLAS LAND

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PHILLIPSON

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY LINDA PHILLIPSON

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

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