Advanced company searchLink opens in new window

ENVIRO REGIONAL LTD

Company number NI623166

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)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2020 4.69(NI) Statement of receipts and payments to 28 September 2020
02 Oct 2020 4.73(NI) Return of final meeting in a creditors' voluntary winding up
29 Sep 2020 4.69(NI) Statement of receipts and payments to 17 September 2020
19 Sep 2019 4.69(NI) Statement of receipts and payments to 17 September 2019
26 Sep 2018 AD01 Registered office address changed from 1st Floor Office, Milltown House Milltown Industrial Estate Warrenpoint Newry Co. Down BT34 3FN to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 26 September 2018
26 Sep 2018 4.21(NI) Statement of affairs
26 Sep 2018 VL1 Appointment of a liquidator
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
31 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
05 Mar 2018 AP01 Appointment of Mr Paul Devenny as a director on 22 January 2018
05 Mar 2018 TM01 Termination of appointment of Elayne Marie Devenny as a director on 22 January 2018
06 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
07 Sep 2017 AP01 Appointment of Mrs Elayne Marie Devenny as a director on 8 August 2017
07 Sep 2017 TM01 Termination of appointment of Paul Devenny as a director on 8 August 2017
23 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
18 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 TM02 Termination of appointment of Paul Watters as a secretary on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Paul Watters as a director on 31 July 2015
16 Apr 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr paul watters
11 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5