Advanced company searchLink opens in new window

ENVIKO LTD

Company number 05891504

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-14
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
  • GBP 1,111
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
  • GBP 1,111
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
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