- Company Overview for ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED (09382972)
- Filing history for ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED (09382972)
- People for ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED (09382972)
- Insolvency for ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED (09382972)
- More for ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED (09382972)
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) |
---|---|---|---|
12 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2018 | AD01 | Registered office address changed from 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 6 December 2018 | |
05 Dec 2018 | LIQ02 | Statement of affairs | |
05 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AD01 | Registered office address changed from Silicon House 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England to 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH on 30 July 2018 | |
01 Mar 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 July 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
05 Dec 2017 | CH01 | Director's details changed for Mr Harinder Singh Rhoad on 5 December 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mr Harinder Singh Rhoad as a person with significant control on 5 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England to Silicon House 121 Parkfield Road Wolverhampton West Midlands WV4 6EP on 5 December 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Hardav Singh as a director on 21 July 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
25 Aug 2015 | AP01 | Appointment of Mr Hardev Singh as a director on 25 August 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Harinder Singh Rhoad on 12 January 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|