ENVIROTEC INTEGRATED SERVICES LIMITED
Company number 04534765
- Company Overview for ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)
- Filing history for ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)
- People for ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)
- Charges for ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)
- More for ENVIROTEC INTEGRATED SERVICES LIMITED (04534765)
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) |
---|---|---|---|
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 | |
12 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 December 2014 | |
09 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Lauren Robyn Agar as a director on 9 September 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Darren Agar as a director on 20 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mrs Sharon Jean Joan Agar as a director on 31 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Darren Agar as a director on 1 February 2015 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued |