- Company Overview for ENVOYFIRST LIMITED (01919409)
- Filing history for ENVOYFIRST LIMITED (01919409)
- People for ENVOYFIRST LIMITED (01919409)
- Charges for ENVOYFIRST LIMITED (01919409)
- Insolvency for ENVOYFIRST LIMITED (01919409)
- More for ENVOYFIRST LIMITED (01919409)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
23 Oct 2013 | 2.24B | Administrator's progress report to 8 October 2013 | |
23 Oct 2013 | 2.31B | Notice of extension of period of Administration | |
16 Oct 2013 | 2.24B | Administrator's progress report to 8 October 2013 | |
10 Jun 2013 | 2.12B |
Appointment of an administrator
|
|
07 Jun 2013 | 2.24B | Administrator's progress report to 1 May 2012 | |
29 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
09 Jan 2013 | 2.17B | Statement of administrator's proposal | |
12 Nov 2012 | AD01 | Registered office address changed from 82 Links Road Gorleston Great Yarmouth Norfolk NR31 6JX United Kingdom on 12 November 2012 | |
08 Nov 2012 | 2.12B | Appointment of an administrator | |
28 Sep 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
28 Sep 2012 | CH01 | Director's details changed for Mr Shane Ross Butcher on 31 January 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
07 Dec 2010 | TM02 | Termination of appointment of Janette Butcher as a secretary | |
02 Dec 2010 | TM01 | Termination of appointment of Michael Butcher as a director | |
22 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Michael Butcher on 5 August 2010 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 55 Bells Road Gorleston Great Yarmouth Norfolk NR31 6AN on 23 February 2010 | |
11 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 82 links road gorleston great yarmouth norfolk NR31 6JX | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |