Advanced company searchLink opens in new window

SOCIETY OF ENVIRONMENTAL ENGINEERS

Company number 01438715

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)
30 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 12 December 2020
03 Jan 2020 AD01 Registered office address changed from 22 Greencoat Place London SW1P 1PR England to Quadrant House 4 Thomas More Square London E1W 1YW on 3 January 2020
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
31 Dec 2019 LIQ01 Declaration of solvency
18 Oct 2019 TM01 Termination of appointment of James Regan as a director on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Akintunde Babatunde as a director on 18 October 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
13 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
31 Aug 2017 AA01 Previous accounting period shortened from 1 January 2017 to 31 December 2016
09 May 2017 AD01 Registered office address changed from 32 Greencoat Place London SW1P 1PR England to 22 Greencoat Place London SW1P 1PR on 9 May 2017
25 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Geoffrey John Parrish as a director on 15 April 2017
25 Apr 2017 AP01 Appointment of Mr Garry Ellingham as a director on 15 April 2017
25 Apr 2017 AD01 Registered office address changed from 100 Borough High Street London SE1 1LB England to 32 Greencoat Place London SW1P 1PR on 25 April 2017
15 Dec 2016 AD01 Registered office address changed from The Manor House High Street Buntingford Hertfordshire SG9 9AB to 100 Borough High Street London SE1 1LB on 15 December 2016
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 18 April 2016 no member list
09 May 2016 TM01 Termination of appointment of Neil Roland Barker as a director on 9 March 2016