ENVIROFLO ENGINEERING LIMITED

C/O Nalco Limited PO BOX 11 C/O Nalco Limited PO BOX 11, Northwich, CW8 4DX, Cheshire
StatusDISSOLVED
Company No.01463262
CategoryPrivate Limited Company
Incorporated27 Nov 1979
Age44 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 24 days

SUMMARY

ENVIROFLO ENGINEERING LIMITED is an dissolved private limited company with number 01463262. It was incorporated 44 years, 5 months, 24 days ago, on 27 November 1979 and it was dissolved 10 months, 24 days ago, on 27 June 2023. The company address is C/O Nalco Limited PO BOX 11 C/O Nalco Limited PO BOX 11, Northwich, CW8 4DX, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Thompson

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Paul Hey

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Feb 2022

Category: Address

Type: AD02

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Billette De Villemeur

Termination date: 2022-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-18

Officer name: Mr David Paul Lynham

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-18

Officer name: Wendy Annette Joyce

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Jayne Hough

Appointment date: 2022-01-01

Documents

View document PDF

Resolution

Date: 28 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH19

Capital : 62.1102 GBP

Date: 2021-08-18

Documents

View document PDF

Legacy

Date: 18 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/21

Documents

View document PDF

Resolution

Date: 18 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-11

Capital : 621,102 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH19

Capital : 102 GBP

Date: 2019-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/19

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Denman Gamble

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Carl Richmond Lee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Billette De Villemeur

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Hey

Appointment date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: John Denman Gamble

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Denman Gamble

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Richmond Lee

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wendy Annette Joyce

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed james smith

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bradley bell

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david johnson / 10/06/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 4 whitby court caversham reading berkshire RG4 6SF

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aqr LIMITED\certificate issued on 09/06/09

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 05/06/2009 from c/o nalco LIMITED po box 11 winnington avenue northwich cheshire CW8 4DX

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from, 32 rush court, bedford, MK40 3JT

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from, c/o nalco LIMITED, po box 11 winnington avenue, northwich, cheshire, CW8 4DX

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david johnson

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frederic jung

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BAO ASSOCIATES LTD

71, GREAT ARTHUR HOUSE,,LONDON,EC1Y 0RQ

Number:09121146
Status:ACTIVE
Category:Private Limited Company

COMMUNITY FORCES LTD

2 FENBY CLOSE,HORSHAM,RH13 6RP

Number:11563869
Status:ACTIVE
Category:Private Limited Company

ELEMENT 3-HEATING LIMITED

46 ALBION ROAD,TUNBRIDGE WELLS,TN1 2PF

Number:09905129
Status:ACTIVE
Category:Private Limited Company

HANSON HILLS LIMITED

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:11322790
Status:ACTIVE
Category:Private Limited Company

HARBS ACCOUNTANCY LIMITED

1 LANGLEY ROAD,ISLEWORTH,TW7 5AH

Number:08537204
Status:ACTIVE
Category:Private Limited Company

THE PLOUGH BAR & GRILL LTD

THE PLOUGH SAMPFORD ROAD,SAFFRON WALDEN,CB10 2TL

Number:09394361
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source