ENVIROSEAL PIPELINE SOLUTIONS LTD

Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside, United Kingdom
StatusDISSOLVED
Company No.09156638
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 5 days

SUMMARY

ENVIROSEAL PIPELINE SOLUTIONS LTD is an dissolved private limited company with number 09156638. It was incorporated 9 years, 10 months, 12 days ago, on 01 August 2014 and it was dissolved 2 years, 4 months, 5 days ago, on 08 February 2022. The company address is Maghull Business Centre Maghull Business Centre, Maghull, L31 2HB, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Edward Turnley

Cessation date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William James Brunsdon

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-31

Psc name: Enviroseal Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William James Brunsdon

Change date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr William Edward Turnley

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr William James Brunsdon

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr William James Brunsdon

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Brunsdon

Change date: 2019-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-02

Officer name: William Turnley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Old address: 44 Moor Street Ormskirk Lancashire L39 2AQ

New address: Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB

Change date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERSHAM PROJECT MANAGEMENT LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:07232376
Status:ACTIVE
Category:Private Limited Company

EIS (AGGREGATES) LIMITED

GALLOWHILL CHECKBAR,ABERDEEN,AB12 4LP

Number:SC390794
Status:ACTIVE
Category:Private Limited Company

ENHANCE CONSERVATORIES, WINDOWS AND DOORS LIMITED

33 WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SZ

Number:11086679
Status:ACTIVE
Category:Private Limited Company

GREEN AGENT LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:09680886
Status:ACTIVE
Category:Private Limited Company

ROYAL OAK DRIVE APARTMENTS LIMITED

16 ANCHOR STREET,CHELMSFORD,CM2 0JY

Number:01428617
Status:ACTIVE
Category:Private Limited Company

SHAVE GREEN INTERIORS LLP

63 HIGH STREET,LYNDHURST,SO43 7BE

Number:OC381851
Status:ACTIVE
Category:Limited Liability Partnership

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