- Company Overview for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
- Filing history for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
- People for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
- Charges for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
- Insolvency for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
- More for ENVIROTECH PROJECT MANAGEMENT LIMITED (04041383)
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
|
|
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
|
|
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
|
|
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 |