This company is commonly known as 227 Environmental Ltd. The company was founded 20 years ago and was given the registration number 04949991. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | 227 ENVIRONMENTAL LTD |
---|---|---|
Company Number | : | 04949991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 2003 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Abbey Taylor Limited, Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, S4 7WW | Secretary | 31 October 2003 | Active |
8, Becks Lane, Stockton, Southam, United Kingdom, CV47 8JJ | Director | 01 August 2014 | Active |
C/O Abbey Taylor Limited, Unit 6 12 Oclock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 31 October 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 31 October 2003 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 31 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-02-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-02-02 | Resolution | Resolution. | Download |
2016-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Capital | Capital allotment shares. | Download |
2014-12-16 | Resolution | Resolution. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.