- Company Overview for ENVIROWISE SKIP HIRE LIMITED (06415570)
- Filing history for ENVIROWISE SKIP HIRE LIMITED (06415570)
- People for ENVIROWISE SKIP HIRE LIMITED (06415570)
- More for ENVIROWISE SKIP HIRE LIMITED (06415570)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 May 2011 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2011-05-16
|
|
13 May 2011 | AD01 | Registered office address changed from 1st Floor Scarlets Court Heol Dafen Llanelli Carmarthenshire SA14 8QN on 13 May 2011 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr Matthew Michael Lane on 1 November 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from first floor, scarlet court heol aur dafen industrial estate, dafen llanelli dyfed SA14 8QN united kingdom | |
22 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
22 Jan 2009 | 353 | Location of register of members | |
22 Jan 2009 | 190 | Location of debenture register | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from unit 5 enterprise village burry road llanelli carmarthenshire SA15 2DS | |
06 May 2008 | 288c | Secretary's Change of Particulars / fiona lane / 30/04/2008 / HouseName/Number was: , now: 15A; Street was: 43 clos y gelli, now: furnace road; Post Town was: llanelli, now: burry port; Region was: dyfed, now: carmathenshire; Post Code was: SA14 9BA, now: SA16 0HY | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 15A furnace road burry port carmarthenshire SA16 0HY | |
28 Nov 2007 | 288a | New secretary appointed | |
28 Nov 2007 | 288a | New director appointed | |
02 Nov 2007 | 288b | Director resigned | |
02 Nov 2007 | 288b | Secretary resigned |