- Company Overview for ENVIROTECH MANAGEMENT LIMITED (08228612)
- Filing history for ENVIROTECH MANAGEMENT LIMITED (08228612)
- People for ENVIROTECH MANAGEMENT LIMITED (08228612)
- Insolvency for ENVIROTECH MANAGEMENT LIMITED (08228612)
- More for ENVIROTECH MANAGEMENT LIMITED (08228612)
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
|
|
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
|
|
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
|
|
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
|
|
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 |