- Company Overview for ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED (03769998)
- Filing history for ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED (03769998)
- People for ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED (03769998)
- Charges for ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED (03769998)
- More for ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED (03769998)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
25 Apr 2014 | CH01 | Director's details changed for William Robson on 25 April 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
10 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Peter Griffin as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Simon Reeve as a director | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
17 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders |