Download leads from Nexok and grow your business. Find out more

Enviroblast Shropshire Ltd

Documents

Total Documents40
Total Pages144

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023
25 May 2023Compulsory strike-off action has been discontinued
24 May 2023Confirmation statement made on 13 February 2023 with no updates
23 May 2023First Gazette notice for compulsory strike-off
31 March 2023Compulsory strike-off action has been discontinued
30 March 2023Unaudited abridged accounts made up to 31 March 2022
7 March 2023First Gazette notice for compulsory strike-off
10 May 2022Compulsory strike-off action has been discontinued
9 May 2022Confirmation statement made on 13 February 2021 with updates
9 May 2022Confirmation statement made on 13 February 2022 with no updates
12 April 2022Compulsory strike-off action has been suspended
22 March 2022First Gazette notice for compulsory strike-off
31 December 2021Unaudited abridged accounts made up to 31 March 2021
20 May 2021Total exemption full accounts made up to 31 March 2020
21 September 2020Registered office address changed from 14 Belle Vue Morda Oswestry Shropshire SY10 9NN United Kingdom to 25 Meadow Way Gobowen Oswestry SY11 3LY on 21 September 2020
21 September 2020Termination of appointment of Mark Roy Hickman as a director on 18 September 2020
19 February 2020Confirmation statement made on 13 February 2020 with no updates
20 December 2019Unaudited abridged accounts made up to 31 March 2019
15 February 2019Confirmation statement made on 13 February 2019 with no updates
21 December 2018Unaudited abridged accounts made up to 31 March 2018
16 February 2018Confirmation statement made on 13 February 2018 with no updates
28 December 2017Unaudited abridged accounts made up to 31 March 2017
16 February 2017Confirmation statement made on 13 February 2017 with updates
16 February 2017Confirmation statement made on 13 February 2017 with updates
18 October 2016Accounts for a dormant company made up to 31 March 2016
18 October 2016Accounts for a dormant company made up to 31 March 2016
30 September 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
30 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
30 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
30 September 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
30 September 2016Appointment of Mr Anthony John Gibson as a director on 1 April 2016
30 September 2016Appointment of Mr Anthony John Gibson as a director on 1 April 2016
7 March 2016Registered office address changed from 14 Belle Vue Morda 14 Belle Vue Oswestry SY109NN England to 14 Belle Vue Morda Oswestry Shropshire SY10 9NN on 7 March 2016
7 March 2016Registered office address changed from 14 Belle Vue Morda 14 Belle Vue Oswestry SY109NN England to 14 Belle Vue Morda Oswestry Shropshire SY10 9NN on 7 March 2016
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
7 March 2016Registered office address changed from 14 Belle Vue Morda Oswestry Shropshire SY10 9NN Great Britain to 14 Belle Vue Morda Oswestry Shropshire SY10 9NN on 7 March 2016
7 March 2016Registered office address changed from 14 Belle Vue Morda Oswestry Shropshire SY10 9NN Great Britain to 14 Belle Vue Morda Oswestry Shropshire SY10 9NN on 7 March 2016
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed