ENVIROFARM (BEDDING & SOIL ENHANCEMENT) SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Liquidators' statement of receipts and payments to 2025-10-15 |
| 25/10/2425 October 2024 | Resolutions |
| 25/10/2425 October 2024 | Appointment of a voluntary liquidator |
| 25/10/2425 October 2024 | Registered office address changed from Mayfield Ffordd Dawel Soughton CH7 6DA United Kingdom to 100 st. James Road Northampton NN5 5LF on 2024-10-25 |
| 25/10/2425 October 2024 | Statement of affairs |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 08/04/228 April 2022 | Cessation of Josie Louise Turpin as a person with significant control on 2022-04-08 |
| 08/04/228 April 2022 | Notification of I5 Associates Ltd as a person with significant control on 2022-04-08 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
| 09/03/209 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM DAN Y BISGWYDDEN MAIN STREET SHAWELL LUTTERWORTH LE17 6AG ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | DISS40 (DISS40(SOAD)) |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS JOSIE LOUISE TURPIN / 01/04/2018 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 05/02/185 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JOSIE LOUISE SILLIFANT / 20/01/2018 |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIE SILLIFANT / 20/01/2018 |
| 02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 4 HAZEL DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4TX ENGLAND |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM UNIT 2 GABLES FARM FROLESWORTH LANE CLAYBROOKE MAGNA LUTTERWORTH LEICESTERSHIRE LE17 5AS ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1629 March 2016 | 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