- Company Overview for NVIRO CONTRACTING LTD (06907477)
- Filing history for NVIRO CONTRACTING LTD (06907477)
- People for NVIRO CONTRACTING LTD (06907477)
- Insolvency for NVIRO CONTRACTING LTD (06907477)
- More for NVIRO CONTRACTING LTD (06907477)
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
|
|
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 |