ENVIRO BUILDING SOLUTIONS LTD

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Notice of move from Administration to Dissolution

View Document

10/01/2410 January 2024 Administrator's progress report

View Document

16/09/2316 September 2023 Registered office address changed from Hillside PO Box 205 Liversedge West Yorkshire WF17 6WL to Ground Floor Offices, Riversdie Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-16

View Document

12/07/2312 July 2023 Administrator's progress report

View Document

16/06/2316 June 2023 Notice of extension of period of Administration

View Document

16/01/2316 January 2023 Administrator's progress report

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 05/09/2020

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 05/09/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/03/204 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160002

View Document

13/06/1913 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060635160002

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160001

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060635160001

View Document

01/02/181 February 2018 DIRECTOR APPOINTED JAMES SHARMAN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED RICHARD SHARMAN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED CRAIG REIDY

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 19/01/2018

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/02/162 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

17/03/1417 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/03/1414 March 2014 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JONATHAN COLLINS

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O POLYFRAME (TRADE) LTD MILE THORN WORKS GIBBET STREET HALIFAX WEST YORKSHIRE HX1 4JR ENGLAND

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN BUCKLEY

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED ENVIRO-POWER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM PENRHIW'ROEN LLANAEL HAEARN CAERNARFON GWYNEDD LL54 5AG WALES

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MARTYN BRIAN BUCKLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 CURRSHO FROM 30/09/2012 TO 31/05/2012

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM IES HOUSE MISSION STREET, BIRDS ROYD BRIGHOUSE WEST YORKSHIRE HD6 1NQ

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR SIMON DENNY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNLIFFE

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET CUNLIFFE

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CUNLIFFE / 23/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET CUNLIFFE / 23/01/2010

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY ROSS OLLERENSHAW

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSS OLLERENSHAW / 01/07/2008

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company