Enviromax Climate Solutions Limited

DataGardener
dissolved

Enviromax Climate Solutions Limited

05733615Private Limited With Share Capital

Two Snowhill, Snow Hill Queensway, Birmingham, B46GA
Incorporated

07/03/2006

Company Age

20 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Enviromax Climate Solutions Limited (05733615) is a private limited with share capital incorporated on 07/03/2006 (20 years old) and registered in birmingham, B46GA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 07/03/2006
B46GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-08-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2022
Liquidation Miscellaneous
Category:Insolvency
Date:01-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2018
Liquidation Miscellaneous
Category:Insolvency
Date:09-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-09-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2017
Resolution
Category:Resolution
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Termination Secretary Company With Name
Category:Officers
Date:18-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2011
Legacy
Category:Mortgage
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:20-04-2009
Legacy
Category:Officers
Date:10-03-2009
Legacy
Category:Officers
Date:12-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2008
Legacy
Category:Address
Date:19-05-2008
Legacy
Category:Annual Return
Date:13-05-2008
Legacy
Category:Address
Date:13-05-2008
Legacy
Category:Officers
Date:12-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-08-2007
Legacy
Category:Annual Return
Date:04-04-2007
Legacy
Category:Address
Date:05-04-2006
Legacy
Category:Address
Date:24-03-2006
Legacy
Category:Capital
Date:17-03-2006
Legacy
Category:Capital
Date:17-03-2006
Legacy
Category:Capital
Date:17-03-2006
Legacy
Category:Officers
Date:17-03-2006
Legacy
Category:Officers
Date:17-03-2006
Legacy
Category:Officers
Date:17-03-2006
Legacy
Category:Officers
Date:17-03-2006
Incorporation Company
Category:Incorporation
Date:07-03-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date28/04/2016
Latest Accounts30/09/2015

Trading Addresses

Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B46GARegistered

Related Companies

1

Contact

Two Snowhill, Snow Hill Queensway, Birmingham, B46GA