ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED

Tugby Orchards Wood Lane Tugby Orchards Wood Lane, Leicestershire, LE7 9WE
StatusDISSOLVED
Company No.09382972
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution12 Dec 2019
Years4 years, 6 months, 15 days

SUMMARY

ENVIRO RESOURCE MANAGEMENT SOLUTIONS 1 LIMITED is an dissolved private limited company with number 09382972. It was incorporated 9 years, 5 months, 15 days ago, on 12 January 2015 and it was dissolved 4 years, 6 months, 15 days ago, on 12 December 2019. The company address is Tugby Orchards Wood Lane Tugby Orchards Wood Lane, Leicestershire, LE7 9WE.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH England

New address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: Silicon House 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England

New address: 9 Park Drive Goldthorn Park Wolverhampton West Midlands WV4 5AH

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Harinder Singh Rhoad

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Harinder Singh Rhoad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 121 Parkfield Road Wolverhampton West Midlands WV4 6EP England

New address: Silicon House 121 Parkfield Road Wolverhampton West Midlands WV4 6EP

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hardav Singh

Termination date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hardev Singh

Appointment date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Harinder Singh Rhoad

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETICS CHESHIRE LTD

59-63 STATION ROAD,NORTHWICH,CW9 5LT

Number:10593375
Status:ACTIVE
Category:Private Limited Company

CARTLEY DEVELOPMENTS LTD.

5 VANBRUGH COURT,WOLVERHAMPTON,WV6 7TE

Number:06642384
Status:ACTIVE
Category:Private Limited Company

IBYS77.LTD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11227285
Status:ACTIVE
Category:Private Limited Company

ROBUST INTERNATIONAL UK PVT LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:11604157
Status:ACTIVE
Category:Private Limited Company

SHCL AVN NEWCO 2 LIMITED

AVN HOUSE 7 MIDLAND WAY,CHESTERFIELD,S43 4XA

Number:09508019
Status:ACTIVE
Category:Private Limited Company

TATIANA INVESTMENTS LTD

15 NELSON ROAD,NEW MALDEN,KT3 5EA

Number:10575893
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