Advanced company searchLink opens in new window

ENVERFLOW LTD

Company number 06266293

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)
19 May 2014 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2013 4.68 Liquidators' statement of receipts and payments to 5 November 2013
16 Nov 2012 600 Appointment of a voluntary liquidator
12 Nov 2012 4.20 Statement of affairs with form 4.19
12 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Sep 2012 AP01 Appointment of Miss Katie Smith as a director
04 Sep 2012 TM01 Termination of appointment of Suchin Ratanasiriwilai as a director
19 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 125
28 Dec 2011 TM01 Termination of appointment of Lesley Herrero-Smith as a director
24 Oct 2011 AP01 Appointment of Mrs Lesley Haley Herrero-Smith as a director
24 Oct 2011 TM01 Termination of appointment of Katie Smith as a director
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Aug 2011 AD01 Registered office address changed from the Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom on 16 August 2011
16 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
05 Aug 2011 AP01 Appointment of Mr Suchin Ratanasiriwilai as a director
22 Jul 2010 AD01 Registered office address changed from Unit 3 Kiveton Park Industrial Estate Manor Road Sheffield South Yorkshire S26 6PB United Kingdom on 22 July 2010
03 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AD01 Registered office address changed from Office 14 Kiveton Park Industrial Estate Kiveton Park Station, Manor Road Sheffield South Yorkshire S26 6PB United Kingdom on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Miss Katie Louise Smith on 1 January 2010
14 Sep 2009 288b Appointment terminated secretary john smith
22 Jul 2009 225 Accounting reference date extended from 30/06/2009 to 31/12/2009
03 Jun 2009 363a Return made up to 01/06/09; full list of members