Advanced company searchLink opens in new window

ENVIROFLO ENGINEERING LIMITED

Company number 01463262

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2023 DS01 Application to strike the company off the register
24 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Dec 2022 AP01 Appointment of Ms Claire Thompson as a director on 30 November 2022
14 Dec 2022 TM01 Termination of appointment of Paul Hey as a director on 30 November 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 8 March 2022
21 Jul 2022 AA Full accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2022.
24 Feb 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
08 Feb 2022 TM01 Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022
08 Feb 2022 AP03 Appointment of Mr David Paul Lynham as a secretary on 18 January 2022
08 Feb 2022 TM02 Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022
08 Feb 2022 AP01 Appointment of Ms Debra Jayne Hough as a director on 1 January 2022
28 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2021 SH19 Statement of capital on 18 August 2021
  • GBP 62.1102
18 Aug 2021 SH20 Statement by Directors
18 Aug 2021 CAP-SS Solvency Statement dated 11/08/21
18 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of reduction credited to profit and loss account 11/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 621,102
11 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 May 2021
29 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
05 Nov 2020 AA Full accounts made up to 30 November 2019
22 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
26 Nov 2019 SH20 Statement by Directors