About

Registered Number: 03131901
Date of Incorporation: 29/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Endeavour Works, Dolphin Road, Shoreham By Sea, West Sussex, BN43 6QG

 

Pyroban Envirosafe Ltd was founded on 29 November 1995 and are based in Shoreham By Sea in West Sussex, it's status is listed as "Dissolved". Pyroban Envirosafe Ltd has one director listed as Nicholls, Janette at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Janette 31 August 2011 17 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
CS01 - N/A 04 January 2018
RESOLUTIONS - N/A 27 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 08 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2011
AA01 - Change of accounting reference date 10 November 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 10 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 13 February 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 15 December 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 27 February 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
363s - Annual Return 27 January 1997
RESOLUTIONS - N/A 09 February 1996
MEM/ARTS - N/A 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1996
288 - N/A 09 February 1996
MEM/ARTS - N/A 25 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
287 - Change in situation or address of Registered Office 22 January 1996
CERTNM - Change of name certificate 28 December 1995
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.