Advanced company searchLink opens in new window

ENVAL HOLDCO LIMITED

Company number 07590297

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 DS01 Application to strike the company off the register
18 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101.22
11 Apr 2016 TM01 Termination of appointment of Huw Wesley Lewis as a director on 2 March 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101.22
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 101.22
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 TM01 Termination of appointment of Matthew Brown as a director
11 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Aug 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
04 Aug 2011 AD01 Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 4 August 2011
04 Aug 2011 AP03 Appointment of Peter David Clarkson as a secretary
04 Aug 2011 AP01 Appointment of Peter David Clarkson as a director
04 Aug 2011 AP01 Appointment of Matthew Lee Brown as a director
04 Aug 2011 AP01 Appointment of Mr Huw Wesley Lewis as a director
04 Aug 2011 AP01 Appointment of Andrew Robert Knee as a director
04 Aug 2011 SH02 Sub-division of shares on 18 July 2011
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 101.22
04 Aug 2011 TM02 Termination of appointment of Jc Secretaries Limited as a secretary