- Company Overview for G4 ENVIRONMENTAL CONTROL LIMITED (06132490)
- Filing history for G4 ENVIRONMENTAL CONTROL LIMITED (06132490)
- People for G4 ENVIRONMENTAL CONTROL LIMITED (06132490)
- Insolvency for G4 ENVIRONMENTAL CONTROL LIMITED (06132490)
- More for G4 ENVIRONMENTAL CONTROL LIMITED (06132490)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2013 | SH06 |
Cancellation of shares. Statement of capital on 5 March 2013
|