Advanced company searchLink opens in new window

ENVIROLINK NORTH WEST LIMITED

Company number 03914702

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 January 2019
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
06 Feb 2018 AD01 Registered office address changed from West Point 501Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Manchester M32 0RS on 6 February 2018
25 May 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
11 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
06 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 January 2014
07 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2013 AD01 Registered office address changed from Spencer House 83 Dewhurst Road Birchwood Warrington WA3 7PG England on 21 January 2013
21 Jan 2013 4.20 Statement of affairs with form 4.19
21 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2013 600 Appointment of a voluntary liquidator
21 Dec 2012 TM02 Termination of appointment of Hazel Stredder as a secretary
03 May 2012 AD01 Registered office address changed from Spencer House 91 Dewhurst Road Birchwood Warrington Cheshire WA3 7PG on 3 May 2012
12 Mar 2012 AP01 Appointment of Mr Terence Ernest Brownhill as a director
09 Feb 2012 AR01 Annual return made up to 27 January 2012 no member list
26 Jan 2012 AP01 Appointment of Mr Bryan David Grinham as a director
24 Jan 2012 AP01 Appointment of Dr David Alan Gardner as a director
23 Jan 2012 TM01 Termination of appointment of Peter Greifenberg as a director
23 Jan 2012 TM01 Termination of appointment of Gerald Barlow as a director
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
26 Oct 2011 AP01 Appointment of Mr Steven James Aughton as a director
26 Oct 2011 AP01 Appointment of Mrs Gill Dean as a director