ENVIROTEK SOLUTIONS GROUP LIMITED
Status | DISSOLVED |
Company No. | 07597262 |
Category | Private Limited Company |
Incorporated | 08 Apr 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 17 days |
SUMMARY
ENVIROTEK SOLUTIONS GROUP LIMITED is an dissolved private limited company with number 07597262. It was incorporated 13 years, 2 months ago, on 08 April 2011 and it was dissolved 3 years, 5 months, 17 days ago, on 22 December 2020. The company address is C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Chadderton, Oldham, OL9 9XA, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-17
Officer name: Graham Stephen Purdy
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 07 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 07 Nov 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 07 Nov 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 24 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Notification of a person with significant control
Date: 13 May 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Avsl Group Limited
Notification date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 13 May 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katherine Robertson
Cessation date: 2018-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian John Kelly
Appointment date: 2018-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-09
Officer name: Mr Graham Stephen Purdy
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-09
Psc name: Edward James Robertson
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Ivan Leech
Cessation date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-09
Psc name: Moira Margaret Michelle Leech
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Robertson
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward James Robertson
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ivan Leech
Termination date: 2018-11-09
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moira Margaret Michelle Leech
Termination date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
New address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA
Old address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom
Change date: 2018-11-06
Documents
Mortgage satisfy charge full
Date: 02 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075972620003
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2017
Action Date: 07 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075972620003
Charge creation date: 2017-06-07
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
Old address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Mr Edward James Robertson
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 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: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Old address: 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN United Kingdom
Change date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 18 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change account reference date company previous shortened
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Change account reference date company current shortened
Date: 29 Sep 2011
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 15 Aug 2011
Action Date: 08 Aug 2011
Category: Capital
Type: SH01
Capital : 40,004 GBP
Date: 2011-08-08
Documents
Capital allotment shares
Date: 11 Aug 2011
Action Date: 22 Jul 2011
Category: Capital
Type: SH01
Capital : 35.001 GBP
Date: 2011-07-22
Documents
Capital allotment shares
Date: 11 Aug 2011
Action Date: 22 Jul 2011
Category: Capital
Type: SH01
Capital : 20.001 GBP
Date: 2011-07-22
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katherine Robertson
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Moira Margaret Michelle Leech
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ivan Leech
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward James Robertson
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Some Companies
Number: | CE008307 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
144 MACKIE AVENUE,BRIGHTON,BN1 8SB
Number: | 04550601 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY WENLOCK ROAD INVESTMENTS LIMITED
7 HERTFORD STREET,LONDON,W1J 7RH
Number: | 09907734 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FARNHAM CLOSE,BARROW-IN-FURNESS,LA13 0GP
Number: | 11881044 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07767818 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 HIGH STREET,PRESTATYN,LL19 9AY
Number: | 11928360 |
Status: | ACTIVE |
Category: | Private Limited Company |