- Company Overview for ENVIROSOURCE (UK) LIMITED (05993103)
- Filing history for ENVIROSOURCE (UK) LIMITED (05993103)
- People for ENVIROSOURCE (UK) LIMITED (05993103)
- Charges for ENVIROSOURCE (UK) LIMITED (05993103)
- More for ENVIROSOURCE (UK) LIMITED (05993103)
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) |
---|---|---|---|
17 Aug 2016 | BONA | Bona Vacantia disclaimer | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from Unit 1a Bruce Grove Heron Industrial Estate Wickford Essex SS11 8DB on 17 November 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Aug 2010 | TM01 | Termination of appointment of Hitash Gohel as a director | |
18 Feb 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
18 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Feb 2010 | CH01 | Director's details changed for Hitash Ramchandra Gohel on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Trevor Keith Haviland on 18 February 2010 | |
18 Feb 2010 | AD02 | Register inspection address has been changed | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from unit 1, hurricane close hurricane way wickford business park, wickford essex SS11 8YR | |
05 Mar 2009 | 363a | Return made up to 09/11/08; full list of members |