- Company Overview for ENVIROGREEN RECYCLING LIMITED (NI073100)
- Filing history for ENVIROGREEN RECYCLING LIMITED (NI073100)
- People for ENVIROGREEN RECYCLING LIMITED (NI073100)
- Charges for ENVIROGREEN RECYCLING LIMITED (NI073100)
- Insolvency for ENVIROGREEN RECYCLING LIMITED (NI073100)
- More for ENVIROGREEN RECYCLING LIMITED (NI073100)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2015 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2015 | 4.69(NI) | Statement of receipts and payments to 14 July 2015 | |
21 Aug 2014 | 4.69(NI) | Statement of receipts and payments to 14 July 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from C/O Mccambridge Duffy Llp 35 Northland Road Industrial Estate Londonderry BT48 0LD Northern Ireland on 17 January 2014 | |
29 Jul 2013 | 4.21(NI) | Statement of affairs | |
19 Jul 2013 | VL1 | Appointment of a liquidator | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AD01 | Registered office address changed from 227 Battleford Road Dungannon County Tyrone BT71 7NN Northern Ireland on 10 July 2013 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2012 | AR01 |
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
05 May 2012 | AD01 | Registered office address changed from 4 Washingbay Road Coalisland County Tyrone BT71 4ND Northern Ireland on 5 May 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 17 Old Mill Avenue Armagh BT60 3JF on 31 March 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Dec 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Conor Guy on 3 July 2010 | |
07 Aug 2009 | 296(NI) | Change of dirs/sec | |
07 Aug 2009 | 296(NI) | Change of dirs/sec | |
07 Aug 2009 | 295(NI) | Change in sit reg add | |
03 Jul 2009 | NEWINC | Incorporation |