ENVIRON COASTAL HOMES (DEVON) LIMITED
Status | DISSOLVED |
Company No. | 06647462 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months |
SUMMARY
ENVIRON COASTAL HOMES (DEVON) LIMITED is an dissolved private limited company with number 06647462. It was incorporated 15 years, 10 months, 17 days ago, on 15 July 2008 and it was dissolved 3 years, 6 months ago, on 01 December 2020. The company address is 37 St. Margarets Street, Canterbury, CT1 2TU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mrs Joanna Barbara Dowse
Documents
Dissolution application strike off company
Date: 03 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Barbara Dowse
Change date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-26
Officer name: George Anthony Dowse
Documents
Termination secretary company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-26
Officer name: George Anthony Dowse
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Joanna Barbara Dowse
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Capital allotment shares
Date: 26 Oct 2015
Action Date: 07 Oct 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current extended
Date: 07 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 18/06/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN united kingdom
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed joanna barbara dowse
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed george anthony dowse
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Some Companies
552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 10583628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD
Number: | SC378743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 04541546 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WHEELER AVENUE,HIGH WYCOMBE,HP10 8EN
Number: | 08293794 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 09769019 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONCRIEFF HOUSE,GLASGOW,G1 2QB
Number: | SC497818 |
Status: | ACTIVE |
Category: | Private Limited Company |