Advanced company searchLink opens in new window

ENVIROPLASTICS (UK) LTD

Company number 07449172

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 AP01 Appointment of Mr Glenn Thorpe as a director on 7 June 2016
19 Jul 2016 TM01 Termination of appointment of Matthew Glyn Jepson as a director on 7 June 2016
19 Jul 2016 TM01 Termination of appointment of Sin Ching Chan as a director on 7 June 2016
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Feb 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 CH01 Director's details changed for Miss Sin Ching Chan on 24 November 2014
27 Nov 2014 AD01 Registered office address changed from Units 11 & 12 Oakwood Warehouse Saxon Street Off City Road Bradford West Yorkshire BD8 8JY to Units 11 & 12 Oakwood Warehouse Saxon Street Off City Road Bradford West Yorkshire BD8 8AG on 27 November 2014
09 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Matthew Glyn Jepson on 22 May 2012
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
22 May 2012 AD01 Registered office address changed from Unit 1 & 2 Crossley Hall Works York Street Bradford West Yorkshire BD8 0HR United Kingdom on 22 May 2012
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 January 2011
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2010 NEWINC Incorporation