ENVIRON FRESHFORD MILL LIMITED

Register to unlock more data on OkredoRegister

ENVIRON FRESHFORD MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09190191

Incorporation date

28/08/2014

Size

Small

Contacts

Registered address

Registered address

9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon18/10/2023
Final Gazette dissolved following liquidation
dot icon08/08/2023
Receiver's abstract of receipts and payments to 2023-07-18
dot icon18/07/2023
Notice of move from Administration to Dissolution
dot icon09/03/2023
Receiver's abstract of receipts and payments to 2023-01-18
dot icon15/02/2023
Notice of ceasing to act as receiver or manager
dot icon02/02/2023
Satisfaction of charge 091901910001 in full
dot icon19/01/2023
Administrator's progress report
dot icon03/08/2022
Receiver's abstract of receipts and payments to 2022-07-18
dot icon20/07/2022
Administrator's progress report
dot icon09/04/2022
Receiver's abstract of receipts and payments to 2022-01-18
dot icon21/02/2022
Administrator's progress report
dot icon29/09/2021
Receiver's abstract of receipts and payments to 2021-07-18
dot icon22/09/2021
Notice of deemed approval of proposals
dot icon21/09/2021
Appointment of an administrator
dot icon21/09/2021
Notice of end of Administration
dot icon13/09/2021
Statement of administrator's proposal
dot icon24/07/2021
Notice of extension of period of Administration
dot icon15/05/2021
Receiver's abstract of receipts and payments to 2021-01-18
dot icon26/01/2021
Administrator's progress report
dot icon09/10/2020
Receiver's abstract of receipts and payments to 2020-07-18
dot icon25/08/2020
Administrator's progress report
dot icon24/07/2020
Notice of resignation of an administrator
dot icon24/07/2020
Notice of extension of period of Administration
dot icon15/06/2020
Notice of appointment of a replacement or additional administrator
dot icon11/02/2020
Administrator's progress report
dot icon11/10/2019
Notice of deemed approval of proposals
dot icon12/09/2019
Statement of administrator's proposal
dot icon06/09/2019
Termination of appointment of Lawrence Stanier Pinkney as a director on 2019-08-30
dot icon02/08/2019
Appointment of receiver or manager
dot icon01/08/2019
Appointment of an administrator
dot icon25/07/2019
Registered office address changed from C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to 9th Floor 25 Farringdon Street London EC4A 4AB on 2019-07-25
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon02/03/2017
Termination of appointment of George Anthony Dowse as a director on 2017-03-02
dot icon14/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Registered office address changed from C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2016-01-29
dot icon23/10/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon07/10/2015
Satisfaction of charge 091901910002 in full
dot icon01/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon30/07/2015
Appointment of Mr George Anthony Dowse as a director on 2015-07-10
dot icon22/07/2015
Registration of charge 091901910003, created on 2015-07-16
dot icon27/02/2015
Registered office address changed from C/O Cvs Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom to C/O Cvs Asset Management Ltd Level1, Devonshire House 1 Mayfair Place London W1J 8AJ on 2015-02-27
dot icon20/11/2014
Appointment of Mr Lawrence Stanier Pinkney as a director on 2014-10-01
dot icon20/11/2014
Termination of appointment of Perry Ian Kurrash as a director on 2014-11-17
dot icon17/10/2014
Change of share class name or designation
dot icon01/10/2014
Certificate of change of name
dot icon30/09/2014
Registration of charge 091901910002
dot icon26/09/2014
Resolutions
dot icon26/09/2014
Registration of charge 091901910001
dot icon10/09/2014
Appointment of Mr Perry Ian Kurrash as a director on 2014-09-02
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-09-02
dot icon09/09/2014
Termination of appointment of Anup Manilal Shah as a director on 2014-09-02
dot icon09/09/2014
Termination of appointment of Lawrence Stanier Pinkney as a director on 2014-09-02
dot icon09/09/2014
Appointment of Mr David John Vetters Boden as a director on 2014-09-02
dot icon28/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENVIRON FRESHFORD MILL LIMITED

ENVIRON FRESHFORD MILL LIMITED is an(a) Dissolved company incorporated on 28/08/2014 with the registered office located at 9th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRON FRESHFORD MILL LIMITED?

toggle

ENVIRON FRESHFORD MILL LIMITED is currently Dissolved. It was registered on 28/08/2014 and dissolved on 18/10/2023.

Where is ENVIRON FRESHFORD MILL LIMITED located?

toggle

ENVIRON FRESHFORD MILL LIMITED is registered at 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does ENVIRON FRESHFORD MILL LIMITED do?

toggle

ENVIRON FRESHFORD MILL LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ENVIRON FRESHFORD MILL LIMITED?

toggle

The latest filing was on 18/10/2023: Final Gazette dissolved following liquidation.