Advanced company searchLink opens in new window

ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED

Company number 02099945

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)
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
  • GBP 300
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 300
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
  • GBP 300
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