ENVIROZEST LTD

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-08-04

View Document

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

View Document

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

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-08-04

View Document

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

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

21/05/2221 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 31 ALWYN ROAD MAIDENHEAD BERKSHIRE SL6 5EG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 13 VANSITTART ESTATE WINDSOR SL4 1SE ENGLAND

View Document

15/05/1915 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CORSINIE / 28/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/10/1830 October 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 27 SHEET ST WINDSOR BERKS SL4 1BN

View Document

02/02/182 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CORSINIE / 31/03/2012

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED ENVIROZONE LTD CERTIFICATE ISSUED ON 18/05/12

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED ENVIROCLEAN SOLUTIONS LTD CERTIFICATE ISSUED ON 14/05/12

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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