Advanced company searchLink opens in new window

ENVIROSAX LIMITED

Company number 06831821

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2012 AP01 Appointment of Mrs Julie Reeve as a director on 24 April 2012
02 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2012 AD01 Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 30 May 2012
25 May 2012 4.20 Statement of affairs with form 4.19
25 May 2012 600 Appointment of a voluntary liquidator
25 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
26 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
14 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AD01 Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE United Kingdom on 14 February 2011
22 Jun 2010 AD01 Registered office address changed from 22 Alder Road Cimla Neath West Glamorgan SA11 3NY on 22 June 2010
11 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Belinda Louise David-Tooze on 26 February 2010
14 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
27 Feb 2009 NEWINC Incorporation