ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.03769998
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 3 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 10 months, 11 days

SUMMARY

ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED is an dissolved private limited company with number 03769998. It was incorporated 25 years, 3 days ago, on 13 May 1999 and it was dissolved 7 years, 10 months, 11 days ago, on 05 July 2016. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Robson

Change date: 2014-04-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Griffin

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Reeve

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Robson

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ba Ca Justin Ridley

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Rajendra

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Rajendra

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anderson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Old address: Riverside House 1 New Mill Road Orpington Kent BR5 3QA

Change date: 2010-01-26

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed simon reeve

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed peter griffin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: trowbray house 108 weston street london SE1 3HH

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 02/06/05 from: 5 the leather market weston street london SE1 3HH

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/03--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/07/03--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Resolution

Date: 02 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 02/08/99 from: carmelite 50 victoria embankment london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed law 1072 LIMITED\certificate issued on 22/07/99

Documents

View document PDF

Incorporation company

Date: 13 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 TECHNOLOGY LIMITED

TRINITY BUSINESS CENTRE,WARRINGTON,WA5 0LW

Number:09252712
Status:ACTIVE
Category:Private Limited Company

ARG FINANCIAL CONSULTING LIMITED

173 MOUNT PLEASANT ROAD,LONDON,N17 6JH

Number:11435407
Status:ACTIVE
Category:Private Limited Company

ASHBY RISK CONSULTANTS LTD

304 LEICESTER ROAD LEICESTER ROAD,LEICESTER,LE18 1JX

Number:11234518
Status:ACTIVE
Category:Private Limited Company

BEST MORAY LIMITED

82 DUDHOPE STREET,DUNDEE,DD1 1JS

Number:SC576343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ODPA INVESTMENTS LIMITED

C/O AJM TAX CONSULTING,BLACKHEATH,SE3 9LA

Number:10844686
Status:ACTIVE
Category:Private Limited Company

THE BOLTHOLE COMPANY LIMITED

KEEPERS BARN,NEWBURY,RG20 7AH

Number:03872334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source