- Company Overview for ENVIROPLASTICS (UK) LTD (07449172)
- Filing history for ENVIROPLASTICS (UK) LTD (07449172)
- People for ENVIROPLASTICS (UK) LTD (07449172)
- Charges for ENVIROPLASTICS (UK) LTD (07449172)
- More for ENVIROPLASTICS (UK) LTD (07449172)
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
|
|
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
|
|
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
|
|
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 |