Advanced company searchLink opens in new window

ENVAIR HOLDINGS LIMITED

Company number 10764771

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)
13 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2020 MR05 All of the property or undertaking has been released from charge 107647710001
31 Jan 2020 MR05 All of the property or undertaking has been released from charge 107647710005
31 Jan 2020 MR05 All of the property or undertaking has been released from charge 107647710002
31 Jan 2020 MR05 All of the property or undertaking has been released from charge 107647710003
31 Jan 2020 MR05 All of the property or undertaking has been released from charge 107647710004
27 Nov 2019 LIQ01 Declaration of solvency
19 Nov 2019 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 19 November 2019
19 Nov 2019 AD01 Registered office address changed from York House York Avenue Haslingden Rossendale BB4 4HX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 19 November 2019
18 Nov 2019 600 Appointment of a voluntary liquidator
18 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-08
11 Sep 2019 AD01 Registered office address changed from Unit 31a Chadkirk Industrial Estate, Otterspool Road Romiley Stockport SK6 3NE United Kingdom to York House York Avenue Haslingden Rossendale BB4 4HX on 11 September 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 PSC07 Cessation of Neil James Thomas as a person with significant control on 18 July 2019
29 Jul 2019 PSC07 Cessation of Philip Ardern as a person with significant control on 18 July 2019
29 Jul 2019 PSC02 Notification of On Newco Limited as a person with significant control on 18 July 2019
29 Jul 2019 TM01 Termination of appointment of Neil James Thomas as a director on 18 July 2019
29 Jul 2019 TM01 Termination of appointment of Philip Ardern as a director on 18 July 2019
29 Jul 2019 TM02 Termination of appointment of Neil James Thomas as a secretary on 18 July 2019
29 Jul 2019 AP03 Appointment of Mr Andrew Stephen Ellison as a secretary on 18 July 2019
29 Jul 2019 AP01 Appointment of Mr Andrew Stephen Ellison as a director on 18 July 2019
29 Jul 2019 AP01 Appointment of Mr Gary Bagshaw as a director on 18 July 2019
29 Jul 2019 AP01 Appointment of Mr Mark Christopher Arnold as a director on 18 July 2019
26 Jul 2019 MR01 Registration of charge 107647710005, created on 18 July 2019