ENVIROTRANS (UK) LTD

G10 Crown House G10 Crown House, Birmingham, B16 8LD, England
StatusLIQUIDATION
Company No.10040945
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ENVIROTRANS (UK) LTD is an liquidation private limited company with number 10040945. It was incorporated 8 years, 2 months, 16 days ago, on 03 March 2016. The company address is G10 Crown House G10 Crown House, Birmingham, B16 8LD, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 30 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Aug 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2019

Action Date: 18 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-18

Charge number: 100409450004

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: G10 Crown House 123 Hagley Road Birmingham B16 8LD

Old address: G10 Crown House 123 Hagley Road Birmingham B16 8LD England

Change date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: G10 Crown House 123 Hagley Road Birmingham B16 8LD

Change date: 2019-07-26

Old address: Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100409450003

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100409450002

Charge creation date: 2019-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100409450001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-29

Charge number: 100409450001

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-10

Psc name: Mr Ben David Shepherd

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Harbir Singh Sandhu

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Harbir Singh Sandhu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Regent House Bath Avenue Wolverhampton WV1 4EG

Old address: 23 Elm Road Albrighton Wolverhampton WV7 3LL England

Change date: 2016-11-08

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 120 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben David Shepherd

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: 23 Elm Road Albrighton Wolverhampton WV7 3LL

Change date: 2016-09-14

Old address: 14 Parsons Close Dursley Gloucestershire GL11 4PJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: 98 Cross Road Albrighton Wolverhampton WV7 3QP England

Change date: 2016-07-26

New address: 14 Parsons Close Dursley Gloucestershire GL11 4PJ

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLBYTE SOLUTIONS LTD

1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:11966818
Status:ACTIVE
Category:Private Limited Company

IT MATTERS (SWINDON) LIMITED

ANDROMEDA HOUSE,ALDERMASTON,RG7 4QW

Number:03550801
Status:ACTIVE
Category:Private Limited Company

MAESTRO IT LIMITED

57 ROMA CORTE,LONDON,SE13 7GR

Number:09395874
Status:ACTIVE
Category:Private Limited Company

PEMBROKE HAVEN AND DISTRICT AUTOGRASS CLUB LIMITED

TENBY HOUSE,PEMBROKE DOCK,SA72 6PH

Number:01805551
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02428603
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TATTERSALLS CRESCENT MANAGEMENT COMPANY LIMITED

MEADOW BARN BLUNTISHAM ROAD,HUNTINGDON,PE28 3LY

Number:02540331
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