- Company Overview for HARGREAVES ENVIRONMENTAL SERVICES LIMITED (03322143)
- Filing history for HARGREAVES ENVIRONMENTAL SERVICES LIMITED (03322143)
- People for HARGREAVES ENVIRONMENTAL SERVICES LIMITED (03322143)
- Charges for HARGREAVES ENVIRONMENTAL SERVICES LIMITED (03322143)
- More for HARGREAVES ENVIRONMENTAL SERVICES LIMITED (03322143)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Sep 2014 | AUD | Auditor's resignation | |
09 Sep 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | TM02 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 | |
06 Mar 2014 | AA | Accounts made up to 31 May 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
04 Mar 2013 | AA | Accounts made up to 31 May 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
24 Feb 2012 | AA | Accounts made up to 31 May 2011 | |
30 Mar 2011 | CERTNM |
Company name changed colman haulage LIMITED\certificate issued on 30/03/11
|
|
30 Mar 2011 | CONNOT | Change of name notice |