ENVIROFLO ENGINEERING LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/12/2214 December 2022 Appointment of Ms Claire Thompson as a director on 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of Paul Hey as a director on 2022-11-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

24/02/2224 February 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

08/02/228 February 2022 Termination of appointment of Wendy Annette Joyce as a secretary on 2022-01-18

View Document

08/02/228 February 2022 Termination of appointment of Eric Billette De Villemeur as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Mr David Paul Lynham as a secretary on 2022-01-18

View Document

08/02/228 February 2022 Appointment of Ms Debra Jayne Hough as a director on 2022-01-01

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

26/11/1926 November 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/11/2019

View Document

26/11/1926 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 102

View Document

26/11/1926 November 2019 STATEMENT BY DIRECTORS

View Document

26/11/1926 November 2019 SOLVENCY STATEMENT DATED 25/11/19

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED PAUL HEY

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GAMBLE

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL LEE

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED ERIC BILLETTE DE VILLEMEUR

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/03/1523 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENMAN GAMBLE / 31/03/2014

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED JOHN DENMAN GAMBLE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 AUDITOR'S RESIGNATION

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL RICHMOND LEE / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANNETTE JOYCE / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 01/10/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JAMES SMITH

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR BRADLEY BELL

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 10/06/2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 4 WHITBY COURT CAVERSHAM READING BERKSHIRE RG4 6SF

View Document

09/06/099 June 2009 COMPANY NAME CHANGED AQR LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O NALCO LIMITED PO BOX 11 WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4DX

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM, 32 RUSH COURT, BEDFORD, MK40 3JT

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, C/O NALCO LIMITED, PO BOX 11 WINNINGTON AVENUE, NORTHWICH, CHESHIRE, CW8 4DX

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED DAVID JOHNSON

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR FREDERIC JUNG

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED AQUAZUR LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED HOUSEMAN LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: THE PRIORY STOMP ROAD, BURNHAM SLOUGH, BUCKINGHAMSHIRE, SL1 7LS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 AUDITOR'S RESIGNATION

View Document

11/12/9511 December 1995 REDUC SHARE PREMIUM ACCOUNT

View Document

11/12/9511 December 1995 REDUCTION OF SHARE PREMIUM

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9528 November 1995 REDUCTION SHARE PREM AC 16/11/95

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 £ NC 100/102 01/06/95

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 6 AGAR STREET, LONDON, WC2N 4DE

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 26/05/95

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED PORTALS PAPERMAKING LIMITED CERTIFICATE ISSUED ON 30/05/95

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: OVERTON, BASINGSTOKE, HAMPSHIRE RG25 3JG

View Document

21/04/9521 April 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 ADOPT MEM AND ARTS 15/07/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/04/8729 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 26/07/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 27/04/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/7927 November 1979 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