Advanced company searchLink opens in new window

ENVIROSOURCE (UK) LIMITED

Company number 05993103

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)
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
  • GBP 100
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
  • GBP 100
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