ENVIRO HELP LTD
Status | LIQUIDATION |
Company No. | 04792387 |
Category | Private Limited Company |
Incorporated | 09 Jun 2003 |
Age | 20 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ENVIRO HELP LTD is an liquidation private limited company with number 04792387. It was incorporated 20 years, 11 months, 25 days ago, on 09 June 2003. The company address is 21-23 St Columbas Close 21-23 St Columbas Close, CV1 4BX.
Company Fillings
Liquidation compulsory winding up order
Date: 02 Jul 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 05 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 22 Aug 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 08 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 21 Sep 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 05 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed weee help recycle LTD\certificate issued on 05/07/10
Documents
Change of name notice
Date: 05 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren Holley
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mrs Helen Holley
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2007 to 30/04/2007
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Certificate change of name company
Date: 01 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapid soft LTD\certificate issued on 01/03/07
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/02/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 04/10/04 from: suite a 29 harley street london W1G 9QR
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/04; full list of members
Documents
Some Companies
CG CAMPBELL TECHNICAL SERVICES LTD
26 LAIRDS DYKE,GREENOCK,PA16 0FN
Number: | SC572808 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER MOOR PARK LEASEHOLD MANAGEMENT COMPANY LIMITED
P J LIVESEY GROUP BEACON ROAD,MANCHESTER,M17 1AF
Number: | 10720269 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILL COURT PROPERTY SERVICES LIMITED
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11456555 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07660689 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORTWORTH ESTATE OFFICE,WOTTON-UNDER-EDGE,GL12 8HF
Number: | 11187213 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULTON'S BUILDING BISLEY CAMP,WOKING,GU24 0NZ
Number: | 06576074 |
Status: | ACTIVE |
Category: | Private Limited Company |