- Company Overview for ENVIROSMART PRODUCTS LTD (07643577)
- Filing history for ENVIROSMART PRODUCTS LTD (07643577)
- People for ENVIROSMART PRODUCTS LTD (07643577)
- Charges for ENVIROSMART PRODUCTS LTD (07643577)
- Insolvency for ENVIROSMART PRODUCTS LTD (07643577)
- More for ENVIROSMART PRODUCTS LTD (07643577)
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) |
---|---|---|---|
21 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | AD01 | Registered office address changed from 31 High Street Needham Market Ipswich Suffolk IP6 8AL England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 22 September 2017 | |
20 Sep 2017 | LIQ02 | Statement of affairs | |
20 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 9 Station Yard Needham Market Ipswich IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 5 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
05 Oct 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | TM01 | Termination of appointment of Mark William Stone as a director on 13 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|