ENVIROZEST LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/12/2410 December 2024 | Return of final meeting in a creditors' voluntary winding up |
13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-08-04 |
19/03/2419 March 2024 | Registered office address changed from PO Box 4385 07921762 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19 |
13/02/2413 February 2024 | Registered office address changed to PO Box 4385, 07921762 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 |
14/09/2314 September 2023 | Liquidators' statement of receipts and payments to 2023-08-04 |
21/10/2221 October 2022 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-21 |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
21/05/2221 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Confirmation statement made on 2022-01-24 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 31 ALWYN ROAD MAIDENHEAD BERKSHIRE SL6 5EG |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 13 VANSITTART ESTATE WINDSOR SL4 1SE ENGLAND |
15/05/1915 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CORSINIE / 28/01/2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
30/10/1830 October 2018 | PREVEXT FROM 31/01/2018 TO 30/06/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 27 SHEET ST WINDSOR BERKS SL4 1BN |
02/02/182 February 2018 | 31/01/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/03/1624 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE CORSINIE / 31/03/2012 |
05/03/135 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
18/05/1218 May 2012 | COMPANY NAME CHANGED ENVIROZONE LTD CERTIFICATE ISSUED ON 18/05/12 |
14/05/1214 May 2012 | COMPANY NAME CHANGED ENVIROCLEAN SOLUTIONS LTD CERTIFICATE ISSUED ON 14/05/12 |
24/01/1224 January 2012 | 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