- Company Overview for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
- Filing history for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
- People for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
- Charges for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
- Insolvency for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
- More for ENVIRONMENTAL PROPERTIES LIMITED (08627328)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Oct 2013 | CERTNM |
Company name changed southern grove real estate two LIMITED\certificate issued on 16/10/13
|