Advanced company searchLink opens in new window

ENVIROTECH PROJECT MANAGEMENT LIMITED

Company number 04041383

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)
08 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
09 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 1 June 2017
17 Aug 2016 4.68 Liquidators' statement of receipts and payments to 1 June 2016
25 Jun 2015 4.20 Statement of affairs with form 4.19
15 Jun 2015 AD01 Registered office address changed from 6 Church Road Lymm Cheshire WA13 0QH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 15 June 2015
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
08 May 2015 AA Total exemption small company accounts made up to 30 September 2014
31 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 120
31 Jul 2014 CH01 Director's details changed for Mr Peter James Harrison on 4 September 2013
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Apr 2013 AD01 Registered office address changed from 6 Bridgewater Street Lymm Cheshire WA13 0AB on 10 April 2013
30 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 TM01 Termination of appointment of Julie Harrison as a director
04 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
13 Aug 2010 CH03 Secretary's details changed for Peter James Harrison on 26 July 2010
13 Aug 2010 CH01 Director's details changed for Julie Dawn Harrison on 26 July 2010
13 Aug 2010 CH01 Director's details changed for Peter James Harrison on 26 July 2010