- Company Overview for SOCIETY OF ENVIRONMENTAL ENGINEERS (01438715)
- Filing history for SOCIETY OF ENVIRONMENTAL ENGINEERS (01438715)
- People for SOCIETY OF ENVIRONMENTAL ENGINEERS (01438715)
- Insolvency for SOCIETY OF ENVIRONMENTAL ENGINEERS (01438715)
- More for SOCIETY OF ENVIRONMENTAL ENGINEERS (01438715)
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
|
|
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 |