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

Envirotile Limited

Documents

Total Documents21
Total Pages98

Filing History

14 May 2022Compulsory strike-off action has been suspended
5 April 2022First Gazette notice for compulsory strike-off
3 July 2021Compulsory strike-off action has been discontinued
2 July 2021Confirmation statement made on 10 April 2021 with no updates
29 June 2021First Gazette notice for compulsory strike-off
8 April 2021Total exemption full accounts made up to 30 April 2020
12 June 2020Confirmation statement made on 10 April 2020 with no updates
29 January 2020Total exemption full accounts made up to 30 April 2019
8 May 2019Confirmation statement made on 10 April 2019 with updates
7 May 2019Notification of Rob Clutton as a person with significant control on 17 July 2018
27 November 2018Total exemption full accounts made up to 30 April 2018
30 August 2018Appointment of Adrian Jones as a director on 17 July 2018
30 August 2018Appointment of Mr Robert William Clutton as a director on 17 July 2018
30 August 2018Registered office address changed from Bates & Co Unit 10, Park Plaza Shrewsbury SY1 3AF England to 3 Churchill House Queen Street Wellington Telford Shropshire TF1 1SN on 30 August 2018
29 August 2018Termination of appointment of Trevor John Wakefield as a director on 17 July 2018
29 August 2018Termination of appointment of Elaine Susan Wakefield as a director on 17 July 2018
9 May 2018Notification of Trevor John Wakefield as a person with significant control on 11 April 2017
9 May 2018Confirmation statement made on 10 April 2018 with updates
9 May 2018Change of details for Mr Trevor John Wakefield as a person with significant control on 10 April 2018
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 1
Sign up now to grow your client base. Plans & Pricing