Advanced company searchLink opens in new window

BLACK & VEATCH ENVIRONMENT LIMITED

Company number 01247746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
29 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 Jan 2021 AP01 Appointment of Mr Christopher William Timpson Scott as a director on 15 January 2021
19 Jan 2021 TM01 Termination of appointment of Cindy Lynn Wallis-Lage as a director on 15 January 2021
19 Jan 2021 TM01 Termination of appointment of Ian Michael Robinson as a director on 15 January 2021
19 Jan 2021 AP01 Appointment of Mr Francis Declan Finbar Tempany Mccormack as a director on 15 January 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
15 Jan 2021 AD01 Registered office address changed from 60 High Street Redhill Surrey RH1 1SH England to 1 Farnham Road Guildford Surrey GU2 4RG on 15 January 2021
06 Jul 2020 CH01 Director's details changed for Mrs Cindy Lynn Wallis-Lage on 6 July 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Oct 2016 CH03 Secretary's details changed for Francis Declan Finbar Tempany Mccormack on 10 October 2016
12 Oct 2016 CH01 Director's details changed for Mr Ian Michael Robinson on 10 October 2016
12 Oct 2016 AD01 Registered office address changed from Grosvenor House 69 London Road Redhill, Surrey. RH1 1LQ to 60 High Street Redhill Surrey RH1 1SH on 12 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates