Advanced company searchLink opens in new window

ENVIROTEK SOLUTIONS GROUP LIMITED

Company number 07597262

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
24 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Graham Stephen Purdy as a director on 17 December 2019
07 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
07 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
07 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
13 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
13 May 2019 PSC02 Notification of Avsl Group Limited as a person with significant control on 9 November 2018
13 May 2019 PSC07 Cessation of Katherine Robertson as a person with significant control on 9 November 2018
09 Nov 2018 AP01 Appointment of Mr Brian John Kelly as a director on 9 November 2018
09 Nov 2018 AP01 Appointment of Mr Graham Stephen Purdy as a director on 9 November 2018
09 Nov 2018 PSC07 Cessation of Edward James Robertson as a person with significant control on 9 November 2018
09 Nov 2018 PSC07 Cessation of Paul Ivan Leech as a person with significant control on 9 November 2018
09 Nov 2018 PSC07 Cessation of Moira Margaret Michelle Leech as a person with significant control on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Katherine Robertson as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Edward James Robertson as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Paul Ivan Leech as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Moira Margaret Michelle Leech as a director on 9 November 2018
06 Nov 2018 AD01 Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA on 6 November 2018
02 Oct 2018 MR04 Satisfaction of charge 075972620003 in full
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates