Advanced company searchLink opens in new window

ENVIRONMENTAL REFURB AND DEMOLITION LIMITED

Company number 08664639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
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
  • ANNOTATION Clarification The Registered Office Address on the form AD01 was removed from public view on 03/04/2024.
  • ANNOTATION Clarification The service address of the director Steven Hague and the persons with significant control Steven Hague and Brian Capuvanno, is no longer recorded as being at the company's registered office.
22 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
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