Advanced company searchLink opens in new window

ENVIROMISE LTD

Company number 06725332

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)
31 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
31 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2011 4.68 Liquidators' statement of receipts and payments to 11 April 2011
20 Apr 2010 4.20 Statement of affairs with form 4.19
20 Apr 2010 600 Appointment of a voluntary liquidator
20 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-12
06 Apr 2010 AD01 Registered office address changed from The Old School St Johns Road Kates Hill Dudley West Midlands DY2 7JT on 6 April 2010
22 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 15,000
01 Oct 2009 288b Appointment Terminated Director and Secretary mark jeff-johnston
30 Sep 2009 288a Secretary appointed daniel phillip wharrad
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Aug 2009 88(2) Ad 10/06/09 gbp si 14997@1=14997 gbp ic 3/15000
19 Aug 2009 288a Director appointed daniel wharrad
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Jun 2009 123 Nc inc already adjusted 10/06/09
15 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jan 2009 288a Director and secretary appointed mark anthony jeff-johnston
17 Oct 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
17 Oct 2008 288b Appointment Terminated Director Aderyn Hurworth
16 Oct 2008 NEWINC Incorporation