Advanced company searchLink opens in new window

ENVIROMECS LIMITED

Company number 06793154

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2012 DS01 Application to strike the company off the register
15 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-01-15
  • GBP 100
30 Sep 2010 CH01 Director's details changed for Paul Stuart Sutherland on 30 September 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
28 May 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
25 Feb 2010 CH01 Director's details changed for Paul Stuart Sutherland on 24 February 2010
25 Feb 2010 CH01 Director's details changed for Paul Stuart Sutherland on 24 February 2010
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
21 Jul 2009 288c Director's Change of Particulars / paul sutherland / 20/07/2009 / HouseName/Number was: 2, now: 3; Street was: bedford road, now: sunderland farm close; Area was: chiswick, now: tickhill; Post Town was: london, now: doncaster; Region was: , now: south yorkshire; Post Code was: W4 1JJ, now: DN11 9GB
11 Feb 2009 287 Registered office changed on 11/02/2009 from melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ
16 Jan 2009 NEWINC Incorporation