Advanced company searchLink opens in new window

NVIRO CONTRACTING LTD

Company number 06907477

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)
22 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.04 Dissolution deferment
31 Dec 2018 L64.07 Completion of winding up
20 Jan 2015 COCOMP Order of court to wind up
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
02 May 2014 AD01 Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 May 2011
16 May 2012 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 16 May 2012
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Aug 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
05 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
19 May 2010 AD01 Registered office address changed from Expired Contracts the Bristol Office, 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 19 May 2010
17 May 2010 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 17 May 2010
06 Jan 2010 AP01 Appointment of Mr Philip Jonathan Smith as a director
18 May 2009 288b Appointment terminated director peter valaitis
15 May 2009 NEWINC Incorporation