- Company Overview for ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED (02905749)
- Filing history for ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED (02905749)
- People for ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED (02905749)
- More for ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED (02905749)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2020 | DS01 | Application to strike the company off the register | |
02 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
10 Feb 2016 | AD01 | Registered office address changed from 3 Jenner Road Guildford Surrey GU1 3AQ to Low Barn Church View Menston Ilkley West Yorkshire LS29 6EX on 10 February 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
05 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Michael Eric Brotherston Cooper on 8 April 2013 | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2012 | |
10 Apr 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
|
|
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |