- Company Overview for ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED (03113379)
- Filing history for ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED (03113379)
- People for ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED (03113379)
- More for ENVIRONMENTAL BUSINESS COMMUNICATIONS LIMITED (03113379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from C/O C/O Patrick Charles & Co Delta View 2309 - 2311 Coventry Road Sheldon Birmingham B26 3PG to C/O Patrick Charles & Co, Sheldon Chambers 2235 - 2243 Coventry Road Sheldon Birmingham B26 3NW on 26 October 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | SH03 | Purchase of own shares. | |
19 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | TM01 | Termination of appointment of Jennifer Linda Middleton as a director on 6 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of David John Middleton as a director on 6 October 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from C/O C/O Patrick Charles & Co Cannon House 2255 Coventry Road Sheldon Birmingham B26 3NX to C/O C/O Patrick Charles & Co Delta View 2309 - 2311 Coventry Road Sheldon Birmingham B26 3PG on 24 November 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | TM01 | Termination of appointment of Patricia Laughlin as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Patricia Laughlin as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for David John Middleton on 12 October 2012 | |
07 Nov 2012 | CH01 | Director's details changed for Jennifer Linda Middleton on 12 October 2012 |