ENVIROTILE LIMITED

3 Churchill House Queen Street 3 Churchill House Queen Street, Telford, TF1 1SN, Shropshire
StatusACTIVE
Company No.10721350
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ENVIROTILE LIMITED is an active private limited company with number 10721350. It was incorporated 7 years, 1 month, 26 days ago, on 11 April 2017. The company address is 3 Churchill House Queen Street 3 Churchill House Queen Street, Telford, TF1 1SN, Shropshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-17

Psc name: Rob Clutton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: 3 Churchill House Queen Street Wellington Telford Shropshire TF1 1SN

Old address: Bates & Co Unit 10, Park Plaza Shrewsbury SY1 3AF England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Robert William Clutton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Adrian Jones

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Wakefield

Termination date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Elaine Susan Wakefield

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 11 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor John Wakefield

Notification date: 2017-04-11

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Trevor John Wakefield

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER SEARCH LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:10195108
Status:ACTIVE
Category:Private Limited Company

CJ WHITE MORTGAGES LIMITED

60 HIGH STREET,MILTON KEYNES,MK16 8AQ

Number:10588351
Status:ACTIVE
Category:Private Limited Company

IAN RILEY TYRES AND EXHAUSTS LIMITED

93 CHURCH LANE,STOCKPORT,SK6 7AW

Number:04369214
Status:ACTIVE
Category:Private Limited Company

MORPETH ROAD FREEHOLD LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:08802988
Status:ACTIVE
Category:Private Limited Company

PANINI'S CATERING LTD

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:04885262
Status:LIQUIDATION
Category:Private Limited Company

RAILWAY INN (FIFE) LTD

1 STATION WYND,LEVEN,KY8 6BU

Number:SC524679
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