Advanced company searchLink opens in new window

ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED

Company number 09382972

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)