ENVIROWARM SERVICES LIMITED

7 Sussex Close, Hull, HU5 5UH, East Yorkshire, England
StatusACTIVE
Company No.08652699
CategoryPrivate Limited Company
Incorporated15 Aug 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENVIROWARM SERVICES LIMITED is an active private limited company with number 08652699. It was incorporated 10 years, 8 months, 23 days ago, on 15 August 2013. The company address is 7 Sussex Close, Hull, HU5 5UH, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

New address: 7 Sussex Close Hull East Yorkshire HU5 5UH

Change date: 2023-08-03

Old address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Jun 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 Aug 2022

Action Date: 18 Jun 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Waites

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Robinson

Change date: 2021-09-01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 Jul 2021

Action Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2021

Action Date: 06 Jun 2021

Category: Address

Type: AD01

Old address: C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT England

New address: 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA

Change date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Aug 2020

Action Date: 18 Jun 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Waites

Change date: 2018-02-23

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Andrew David Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: Raleigh House, Unit Y Drypool Way Hedon Road Hull East Yorkshire HU9 1NJ

Change date: 2017-10-19

New address: C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-01

New date: 2017-08-31

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-25

Psc name: Christopher Fullard

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoper Fullard

Termination date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Robinson

Termination date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086526990001

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN England

Change date: 2014-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMP CHANNEL MUSIC LIMITED

4B VILLAGE WAY,CARDIFF,CF15 7NE

Number:06431544
Status:ACTIVE
Category:Private Limited Company

BRUTON LONDON LIMITED

2ND FLOOR,LONDON,W1F 7SD

Number:09689791
Status:ACTIVE
Category:Private Limited Company

HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED

UNITS 3-4 TWIGDEN BARNS GROOMS LANE,NORTHAMPTON,NN6 8NN

Number:10951123
Status:ACTIVE
Category:Private Limited Company

M.E.M MEDICAL IMAGING LIMITED

372 SUNDON PARK ROAD,LUTON,LU3 3AS

Number:11492864
Status:ACTIVE
Category:Private Limited Company

MASHAM HOMES LTD.

LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ

Number:09335831
Status:ACTIVE
Category:Private Limited Company

MOTORHAUS LIMITED

191A MAYBANK ROAD,LONDON,E18 1EP

Number:11770294
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