Advanced company searchLink opens in new window

ENVIRO ENGINEERING UK LTD

Company number 06630934

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)
27 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2010 4.20 Statement of affairs with form 4.19
04 Jan 2010 600 Appointment of a voluntary liquidator
04 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
18 Dec 2009 AD01 Registered office address changed from Unit 44 Central Trading Estate Cable Street Wolverhampton West Midlands WV2 2HX on 18 December 2009
23 Jul 2009 363a Return made up to 26/06/09; full list of members
29 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Nov 2008 287 Registered office changed on 18/11/2008 from unit 44 central trading estate cable street wolverhampton west midlands WV2 2HX
18 Nov 2008 288b Appointment Terminated Secretary neil florence
18 Nov 2008 288a Secretary appointed jasvir sohl
18 Nov 2008 288a Director appointed malcolm james dutton
18 Nov 2008 288a Director appointed trevor fletcher
18 Nov 2008 225 Accounting reference date extended from 30/06/2009 to 31/07/2009
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Jul 2008 288a Secretary appointed mr neil thomas florence
17 Jul 2008 288a Director appointed neil florence
17 Jul 2008 287 Registered office changed on 17/07/2008 from unit 44 central trading estate cable street wolverhampton WV2 2HX
26 Jun 2008 288b Appointment Terminated Director form 10 directors fd LTD
26 Jun 2008 NEWINC Incorporation