Advanced company searchLink opens in new window

ENVIROTECH MANAGEMENT LIMITED

Company number 08228612

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 2 June 2019
06 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 2 June 2018
10 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 June 2017
25 Jun 2016 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 25 June 2016
21 Jun 2016 4.20 Statement of affairs with form 4.19
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-03
15 Jun 2016 AD01 Registered office address changed from 1B Haydock Grove Heysham Morecambe Lancashire LA3 1PP to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
12 May 2016 TM01 Termination of appointment of Patricia Lee as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Robert Stewart Lee as a director on 11 May 2016
15 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AP01 Appointment of Mrs Patricia Lee as a director
14 Nov 2013 TM01 Termination of appointment of Robert Lee as a director
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
22 Nov 2012 AP01 Appointment of Mr Robert Stewart Lee as a director
01 Oct 2012 AD01 Registered office address changed from 85 Ramwells Brow Bromley Cross Bolton BL7 9LG United Kingdom on 1 October 2012
25 Sep 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
25 Sep 2012 NEWINC Incorporation