- Company Overview for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Filing history for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- People for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Charges for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Insolvency for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- More for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 March 2019 | |
17 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2017 | AM10 | Administrator's progress report | |
23 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2017 | AM07 | Result of meeting of creditors | |
06 Jul 2017 | AM04 | Notice of extension of time period of the administration | |
06 Jul 2017 | AM05 | Notice of extension of time period of the administration | |
05 Jul 2017 | AM03 | Statement of administrator's proposal | |
19 Apr 2017 | AD01 | Registered office address changed from Unit 2 Mannaberg Way Scunthorpe North Lincolnshire DN15 8XF to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 19 April 2017 | |
11 Apr 2017 | 2.12B | Appointment of an administrator | |
15 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
20 Feb 2016 | TM01 | Termination of appointment of Marie Louise Delaney as a director on 18 January 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | CH01 | Director's details changed for Miss Marie Louise Delaney on 16 November 2014 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Miss Marie Louise Delaney on 1 April 2013 | |
24 Jan 2014 | AD01 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England on 24 January 2014 |