ENVIRO BUILDING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ENVIRO BUILDING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06063516

Incorporation date

24/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2007)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Notice of move from Administration to Dissolution
dot icon10/01/2024
Administrator's progress report
dot icon16/09/2023
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
dot icon12/07/2023
Administrator's progress report
dot icon16/06/2023
Notice of extension of period of Administration
dot icon15/01/2023
Administrator's progress report
dot icon26/08/2022
Statement of administrator's proposal
dot icon26/08/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon26/08/2022
Result of meeting of creditors
dot icon21/06/2022
Registered office address changed from Units C & D, the Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Hillside PO Box 205 Liversedge West Yorkshire WF17 6WL on 2022-06-21
dot icon20/06/2022
Appointment of an administrator
dot icon13/06/2022
Termination of appointment of James Sharman as a director on 2022-06-10
dot icon13/06/2022
Termination of appointment of Craig Lee Reidy as a director on 2022-06-10
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon12/03/2021
Director's details changed for Craig Reidy on 2021-01-15
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon10/03/2021
Change of details for Enviro Holdings Ltd as a person with significant control on 2020-09-15
dot icon10/03/2021
Change of details for Enviro Holdings Ltd as a person with significant control on 2020-09-15
dot icon09/03/2021
Notification of Richard Sharman as a person with significant control on 2020-09-25
dot icon09/03/2021
Change of details for Enviro Holdings Ltd as a person with significant control on 2020-09-15
dot icon09/03/2021
Statement of capital following an allotment of shares on 2020-09-25
dot icon09/03/2021
Cessation of Jonathan Collins as a person with significant control on 2018-02-28
dot icon09/03/2021
Notification of Enviro Holdings Ltd as a person with significant control on 2018-02-28
dot icon04/03/2021
Change of share class name or designation
dot icon04/03/2021
Statement of company's objects
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon09/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/09/2020
Director's details changed for Mr Jonathan Collins on 2020-09-05
dot icon07/09/2020
Change of details for Mr Jonathan Collins as a person with significant control on 2020-09-05
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/07/2019
Satisfaction of charge 060635160002 in full
dot icon13/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/04/2019
Registration of charge 060635160002, created on 2019-04-08
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon12/12/2018
Satisfaction of charge 060635160001 in full
dot icon08/08/2018
Confirmation statement made on 2018-02-28 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon20/02/2018
Registration of charge 060635160001, created on 2018-02-16
dot icon01/02/2018
Appointment of Craig Reidy as a director on 2018-02-01
dot icon01/02/2018
Appointment of James Sharman as a director on 2018-02-01
dot icon01/02/2018
Appointment of Richard Sharman as a director on 2018-02-01
dot icon25/01/2018
Director's details changed for Mr Jonathan Collins on 2018-01-19
dot icon20/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/02/2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Units C & D, the Ridings Business Park Hopwood Lane Halifax HX1 3TT on 2017-02-03
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Current accounting period shortened from 2015-03-31 to 2014-10-31
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon17/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon14/03/2014
Previous accounting period shortened from 2014-05-31 to 2013-10-31
dot icon13/03/2014
Termination of appointment of Martyn Buckley as a director
dot icon13/03/2014
Registered office address changed from C/O Polyframe (Trade) Ltd Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR England on 2014-03-13
dot icon13/03/2014
Appointment of Mr Jonathan Collins as a director
dot icon20/02/2014
Certificate of change of name
dot icon05/02/2014
Registered office address changed from Penrhiw'roen Llanael Haearn Caernarfon Gwynedd LL54 5AG Wales on 2014-02-05
dot icon03/02/2014
Termination of appointment of Simon Denny as a director
dot icon03/02/2014
Appointment of Mr Martyn Brian Buckley as a director
dot icon09/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon29/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-05-31
dot icon21/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/01/2012
Current accounting period shortened from 2012-09-30 to 2012-05-31
dot icon07/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Registered office address changed from Ies House Mission Street, Birds Royd Brighouse West Yorkshire HD6 1NQ on 2011-09-28
dot icon25/08/2011
Termination of appointment of Margaret Cunliffe as a secretary
dot icon25/08/2011
Termination of appointment of James Cunliffe as a director
dot icon25/08/2011
Appointment of Mr Simon Denny as a director
dot icon26/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Ms Margaret Cunliffe on 2010-01-23
dot icon28/01/2010
Director's details changed for James Ian Cunliffe on 2010-01-23
dot icon13/08/2009
Appointment terminated secretary ross ollerenshaw
dot icon08/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/04/2009
Return made up to 24/01/09; full list of members
dot icon23/03/2009
Secretary's change of particulars / ross ollerenshaw / 01/07/2008
dot icon14/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon04/02/2008
Secretary's particulars changed
dot icon25/03/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon25/01/2007
Location of register of members (non legible)
dot icon25/01/2007
New secretary appointed
dot icon24/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
01/03/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Jonathan
Director
02/01/2014 - Present
12
Sharman, Richard
Director
01/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENVIRO BUILDING SOLUTIONS LTD

ENVIRO BUILDING SOLUTIONS LTD is an(a) Dissolved company incorporated on 24/01/2007 with the registered office located at Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVIRO BUILDING SOLUTIONS LTD?

toggle

ENVIRO BUILDING SOLUTIONS LTD is currently Dissolved. It was registered on 24/01/2007 and dissolved on 19/09/2024.

Where is ENVIRO BUILDING SOLUTIONS LTD located?

toggle

ENVIRO BUILDING SOLUTIONS LTD is registered at Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does ENVIRO BUILDING SOLUTIONS LTD do?

toggle

ENVIRO BUILDING SOLUTIONS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ENVIRO BUILDING SOLUTIONS LTD?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.