Advanced company searchLink opens in new window

VERTECH ENVIRONMENTAL LTD

Company number 03326687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
08 May 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
01 Apr 2015 AD01 Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to C/O Katrina Krisciunas Red Lion Yard Frome Road Bath BA2 2PP on 1 April 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 TM01 Termination of appointment of Linda Elisabeth Tong as a director on 29 September 2014
29 Sep 2014 AP01 Appointment of Mr Andrew Kenyon Milk as a director on 29 September 2014
27 May 2014 CERTNM Company name changed dot design LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-26
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012