ENVIROTEK SOLUTIONS GROUP LIMITED

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
StatusDISSOLVED
Company No.07597262
CategoryPrivate Limited Company
Incorporated08 Apr 2011
Age13 years, 2 months
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075972620003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Robertson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moira Margaret Michelle Leech

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ivan Leech

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward James Robertson

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 08 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE008307
Status:ACTIVE
Category:Charitable Incorporated Organisation

LEWES ELECTRICAL LIMITED

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

NW MEDICAL SERVICE LIMITED

11 FARNHAM CLOSE,BARROW-IN-FURNESS,LA13 0GP

Number:11881044
Status:ACTIVE
Category:Private Limited Company

SAILCHECKER LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:07767818
Status:ACTIVE
Category:Private Limited Company

THE TTT PROJECT LIMITED

157 HIGH STREET,PRESTATYN,LL19 9AY

Number:11928360
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