- Company Overview for ENVIRO POLYMERS LIMITED (SC293064)
- Filing history for ENVIRO POLYMERS LIMITED (SC293064)
- People for ENVIRO POLYMERS LIMITED (SC293064)
- Insolvency for ENVIRO POLYMERS LIMITED (SC293064)
- More for ENVIRO POLYMERS LIMITED (SC293064)
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) |
---|---|---|---|
08 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
01 Jun 2023 | AD01 | Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 1 June 2023 | |
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Dec 2021 | PSC05 | Change of details for Credential Oldco Limited as a person with significant control on 22 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
22 Nov 2021 | AD01 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Derek Porter as a director on 31 January 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020 | |
31 Jan 2020 | TM02 | Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
|