Envirocare Gb Ltd.

DataGardener
dissolved
Unknown

Envirocare Gb Ltd.

01031254Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

16/11/1971

Company Age

54 years

Directors

2

Employees

SIC Code

81291

Risk

not scored

Company Overview

Registration, classification & business activity

Envirocare Gb Ltd. (01031254) is a private limited with share capital incorporated on 16/11/1971 (54 years old) and registered in rochester, ME13QR. The company operates under SIC code 81291 - disinfecting and exterminating services.

Private Limited With Share Capital
SIC: 81291
Unknown
Incorporated 16/11/1971
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:14-02-2017
Gazette Notice Voluntary
Category:Gazette
Date:29-11-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:13-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Resolution
Category:Resolution
Date:12-10-2011
Resolution
Category:Resolution
Date:12-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Legacy
Category:Mortgage
Date:24-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-07-2010
Termination Director Company With Name
Category:Officers
Date:26-07-2010
Termination Secretary Company With Name
Category:Officers
Date:22-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Legacy
Category:Mortgage
Date:15-07-2010
Legacy
Category:Mortgage
Date:15-07-2010
Capital Cancellation Shares
Category:Capital
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Legacy
Category:Capital
Date:09-06-2010
Legacy
Category:Capital
Date:09-06-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Legacy
Category:Capital
Date:30-04-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-04-2010
Legacy
Category:Insolvency
Date:30-04-2010
Resolution
Category:Resolution
Date:30-04-2010
Legacy
Category:Mortgage
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2009
Legacy
Category:Mortgage
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Officers
Date:14-08-2009
Legacy
Category:Officers
Date:08-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Annual Return
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Capital
Date:24-07-2008
Legacy
Category:Capital
Date:22-07-2008
Legacy
Category:Capital
Date:08-07-2008
Resolution
Category:Resolution
Date:08-07-2008
Resolution
Category:Resolution
Date:08-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2008
Legacy
Category:Officers
Date:05-03-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Annual Return
Date:01-11-2007
Legacy
Category:Officers
Date:04-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Annual Return
Date:10-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Annual Return
Date:13-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2005
Legacy
Category:Annual Return
Date:20-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2004
Legacy
Category:Annual Return
Date:16-10-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2003
Legacy
Category:Address
Date:16-10-2002
Legacy
Category:Annual Return
Date:16-10-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date17/05/2016
Latest Accounts31/08/2015

Trading Addresses

6 Stirling Park, Laker Road, Rochester, Kent, ME13QRRegistered

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR