Advanced company searchLink opens in new window

ENVOLVE PARTNERSHIPS FOR SUSTAINABILITY

Company number 02925089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 19 August 2010
31 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 3 June 2010
04 Jan 2010 4.68 Liquidators' statement of receipts and payments to 3 December 2009
17 Dec 2008 600 Appointment of a voluntary liquidator
17 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-04
11 Dec 2008 4.20 Statement of affairs with form 4.19
09 Dec 2008 287 Registered office changed on 09/12/2008 from south vaults, green park station green park road bath bath & ne somerset BA1 1JB
30 Sep 2008 288a Director appointed catherine mary le grice-mack
26 Sep 2008 288b Appointment Terminated Secretary tania weaver
26 Sep 2008 288b Appointment Terminated Director richard white
26 Sep 2008 288b Appointment Terminated Director ainslie ensom
15 Aug 2008 288b Appointment Terminated Director malcolm mcintosh
14 Aug 2008 288b Appointment Terminated Director peter dennis
02 Jun 2008 363a Annual return made up to 03/05/08
30 May 2008 288b Appointment Terminated Director john cunningham
25 Jan 2008 288a New secretary appointed
24 Jan 2008 288b Secretary resigned
21 Dec 2007 AA Full accounts made up to 31 March 2007
30 May 2007 363a Annual return made up to 03/05/07
30 May 2007 288c Director's particulars changed
30 May 2007 287 Registered office changed on 30/05/07 from: south vaults, green park station green park road bath bath & ne somerset BA1 1JB
29 May 2007 288c Director's particulars changed
29 May 2007 288c Director's particulars changed