Advanced company searchLink opens in new window

DN ENVIRO LTD

Company number 06755119

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 114
21 Nov 2014 CH01 Director's details changed for Mr William Manson Potts on 21 November 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 114
17 Dec 2013 CH01 Director's details changed for Mr Nicholas Roger Flynn on 21 November 2013
30 Jul 2013 TM01 Termination of appointment of David Stone as a director
07 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AP01 Appointment of Mr William Manson Potts as a director
13 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
16 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Notice to directors meetings/company shares capital incresead 31/01/2012
16 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ The company capital increased 01/02/2012
09 Feb 2012 CERTNM Company name changed oxiaqua LTD\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
20 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
05 Aug 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mr David John Stone on 13 May 2011
04 Aug 2011 CH01 Director's details changed for Mr Nicholas Roger Flynn on 13 May 2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 75
15 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009