Advanced company searchLink opens in new window

CASWELL ENVIRONMENTAL SERVICES LIMITED

Company number 03353392

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)
14 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
12 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 January 2020
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 6 January 2019
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
16 Jun 2016 MR04 Satisfaction of charge 1 in full
03 Jun 2016 OC S1096 Court Order to Rectify
01 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2016 AD01 Registered office address changed from Caswell House Cavendish Road Stevenage Hertfordshire SG1 2ET to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 January 2016
15 Jan 2016 600 Appointment of a voluntary liquidator
15 Jan 2016 4.20 Statement of affairs with form 4.19
15 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
22 Sep 2015 ANNOTATION Rectified MR04 was removed from the register on 03/06/2016 pursuant to court order
09 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
03 Jun 2015 TM02 Termination of appointment of Carl Caswell as a secretary on 31 March 2015
29 Apr 2015 AA Full accounts made up to 30 September 2014
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 TM01 Termination of appointment of Lee David John Caswell as a director on 2 May 2014
06 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
28 Apr 2014 AA Full accounts made up to 30 September 2013