Advanced company searchLink opens in new window

G4 ENVIRONMENTAL CONTROL LIMITED

Company number 06132490

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
13 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-01
27 Nov 2018 AD01 Registered office address changed from 42 Pound Hill Alresford Hampshire SO24 9BW United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 27 November 2018
23 Nov 2018 600 Appointment of a voluntary liquidator
23 Nov 2018 LIQ01 Declaration of solvency
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
09 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Nov 2016 AD01 Registered office address changed from Huxley Court the Dean Alresford Hampshire SO24 9BL to 42 Pound Hill Alresford Hampshire SO24 9BW on 23 November 2016
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AD01 Registered office address changed from Suite 1 Huxley Court the Dean Alresford Hampshire SO24 9BL on 7 May 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Alan Parkes on 1 March 2013
11 Mar 2013 AD02 Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
05 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Remove restrictions in arts re repurchasing restrictions 23/01/2013
05 Mar 2013 SH06 Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 90