Advanced company searchLink opens in new window

ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED

Company number 02905749

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • ANNOTATION A second filed AR01 was registered on 23/05/2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011