ENVIROWARM SERVICES LIMITED
Status | ACTIVE |
Company No. | 08652699 |
Category | Private Limited Company |
Incorporated | 15 Aug 2013 |
Age | 10 years, 8 months, 23 days |
Jurisdiction | England 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
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
Liquidation voluntary arrangement completion
Date: 19 Jun 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 09 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 24 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086526990001
Documents
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
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
Incorporation company
Date: 15 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4B VILLAGE WAY,CARDIFF,CF15 7NE
Number: | 06431544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
372 SUNDON PARK ROAD,LUTON,LU3 3AS
Number: | 11492864 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ
Number: | 09335831 |
Status: | ACTIVE |
Category: | Private Limited Company |
191A MAYBANK ROAD,LONDON,E18 1EP
Number: | 11770294 |
Status: | ACTIVE |
Category: | Private Limited Company |