- Company Overview for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Filing history for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- People for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Charges for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- Insolvency for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
- More for EBS ENVIRONMENTAL SERVICES LIMITED (06880181)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
11 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2019 | AD01 | Registered office address changed from 31-33 Albion Place Maidstone Kent ME14 5DZ England to 66 Earl Street Maidstone Kent ME14 1PS on 28 February 2019 | |
26 Feb 2019 | LIQ02 | Statement of affairs | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jun 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
16 Feb 2018 | CH01 | Director's details changed for Mr Wayne Darren Chatfield on 16 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Wayne Darren Chatfield as a person with significant control on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 31-33 Albion Place Maidstone Kent ME14 5DZ on 16 February 2018 | |
16 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Mr Wayne Darren Chatfield on 17 April 2017 | |
21 Dec 2016 | TM02 | Termination of appointment of Katie Bullman as a secretary on 15 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Sep 2016 | MR01 | Registration of charge 068801810001, created on 30 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr Wayne Darren Chatfield on 17 April 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 457 Southchurch Road Southend 0N Sea Essex SS1 2PH to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 16 December 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 |