Advanced company searchLink opens in new window

ENVIRONMENTAL PROPERTIES LIMITED

Company number 08627328

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)
18 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2017 4.70 Declaration of solvency
03 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
28 Nov 2016 MR04 Satisfaction of charge 086273280001 in full
12 Aug 2016 AA Total exemption full accounts made up to 31 January 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
21 Jan 2016 CH01 Director's details changed
06 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 January 2016
06 Nov 2015 AP01 Appointment of Mr Paul Robinson as a director on 4 November 2015
06 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
23 Jul 2015 AP01 Appointment of Thomas John Segrue as a director on 22 July 2015
17 Jul 2015 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 July 2015
15 Jul 2015 TM01 Termination of appointment of Andrew George Southern as a director on 28 May 2015
15 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Rescind all shareholders agreement immediately 10/07/2015
27 May 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 July 2014
02 Dec 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH March 2015
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2013 TM01 Termination of appointment of Eric Grove as a director
13 Nov 2013 AP01 Appointment of Mr David Cunningham as a director
13 Nov 2013 AP01 Appointment of Eric Grove as a director
17 Oct 2013 MR01 Registration of charge 086273280001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Oct 2013 CERTNM Company name changed southern grove real estate two LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution