AD01 |
Change of registered address from PO Box 4385 07921762 - Companies House Default Address Cardiff CF14 8LH on 2024/03/19 to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX
filed on: 19th, March 2024
| address
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022/10/21 to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 21st, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street Regent Street London W1B 3HH England on 2022/08/15 to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/24
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/24
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/24
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Alwyn Road Maidenhead Berkshire SL6 5EG on 2019/09/10 to 3rd Floor 207 Regent Street Regent Street London W1B 3HH
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 15th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 13 Vansittart Estate Windsor SL4 1SE England on 2019/05/15 to 31 Alwyn Road Maidenhead Berkshire SL6 5EG
filed on: 15th, May 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/24
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/01/28 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2018/06/30 from 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/24
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Sheet St Windsor Berks SL4 1BN on 2018/03/23 to 13 Vansittart Estate Windsor SL4 1SE
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/24
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 9th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/24
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/24
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/24
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/24
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/31 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed envirozone LTDcertificate issued on 18/05/12
filed on: 18th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/18
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed enviroclean solutions LTDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|