- Company Overview for ENVIKO LTD (05891504)
- Filing history for ENVIKO LTD (05891504)
- People for ENVIKO LTD (05891504)
- Insolvency for ENVIKO LTD (05891504)
- More for ENVIKO LTD (05891504)
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) |
---|---|---|---|
18 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
24 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
06 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Apr 2017 | AD01 | Registered office address changed from 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG England to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 3 April 2017 | |
30 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of Andrew Gregory Gardner as a director on 28 June 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Andrew Gregory Gardner as a secretary on 28 June 2016 | |
19 Jun 2016 | AD01 | Registered office address changed from Unit 8 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG on 19 June 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom on 3 July 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |