ENVIRONMENTAL PROPERTY SERVICES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03769998 |
Category | Private Limited Company |
Incorporated | 13 May 1999 |
Age | 25 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 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
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
Dissolution application strike off company
Date: 08 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Griffin
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Reeve
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Robson
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ba Ca Justin Ridley
Documents
Termination secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Rajendra
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Rajendra
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anderson
Documents
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
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
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
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
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; no change of members
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed simon reeve
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed peter griffin
Documents
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
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
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
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
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
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
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
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
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
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
Legacy
Date: 02 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 02 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/07/03--------- £ si 98@1=98 £ ic 1/99
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; no change of members
Documents
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
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/02; full list of members
Documents
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
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Legacy
Date: 18 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
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 |
304 LEICESTER ROAD LEICESTER ROAD,LEICESTER,LE18 1JX
Number: | 11234518 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 DUDHOPE STREET,DUNDEE,DD1 1JS
Number: | SC576343 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O AJM TAX CONSULTING,BLACKHEATH,SE3 9LA
Number: | 10844686 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS BARN,NEWBURY,RG20 7AH
Number: | 03872334 |
Status: | ACTIVE |
Category: | Private Limited Company |