ENVIRONMENTAL REFURB AND DEMOLITION LIMITED
Company number 08664639
- Company Overview for ENVIRONMENTAL REFURB AND DEMOLITION LIMITED (08664639)
- Filing history for ENVIRONMENTAL REFURB AND DEMOLITION LIMITED (08664639)
- People for ENVIRONMENTAL REFURB AND DEMOLITION LIMITED (08664639)
- More for ENVIRONMENTAL REFURB AND DEMOLITION LIMITED (08664639)
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) |
---|---|---|---|
03 Apr 2024 | RP10 | Address of person with significant control Mr Steven Andrew Hague changed to 08664639 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2024 | |
03 Apr 2024 | RP10 | Address of person with significant control Mr Brian Capuvanno changed to 08664639 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2024 | |
03 Apr 2024 | RP09 | Address of officer Mr Steven Andrew Hague changed to 08664639 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2024 | |
03 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 08664639 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2024 | |
26 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | PSC01 | Notification of Steven Andrew Hague as a person with significant control on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Brian John Capuvanno as a director on 5 November 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
19 Sep 2019 | AP01 | Appointment of Mr Steven Andrew Hague as a director on 6 September 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
30 Sep 2018 | PSC01 | Notification of Brian Capuvanno as a person with significant control on 1 August 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
07 Mar 2017 | AD01 |
Registered office address changed from , 12 New Mill Victoria Mills, Salts Mill Road, Shipley, West Yorkshire, BD17 7EJ, England to 1 Albany Row, Main Street Menston Ilkley LS29 6HA on 7 March 2017
|
|
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | AD01 | Registered office address changed from , Cavendish House Littlewood Drive, Cleckheaton, BD19 4TE to 1 Albany Row, Main Street Menston Ilkley LS29 6HA on 3 August 2016 | |
21 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 |