Advanced company searchLink opens in new window

CSH ENVIRONMENTAL LIMITED

Company number 03519413

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)
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
18 Apr 2016 TM01 Termination of appointment of Patricia Christine Slade as a director on 7 February 2016
29 Dec 2015 CERTNM Company name changed colchester skip hire LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
29 Dec 2015 CONNOT Change of name notice
04 Jun 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Dec 2013 MR01 Registration of charge 035194130003
17 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That the execution of and entry into by the company of a lease and associated deed for landlord's works in respect of greenacres, old packards lane, wormingford colchester, essex 08/04/2013
17 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That the entry into and execution by the company of a guarantee in favour of barclays bank PLC 08/04/2013
17 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
15 Apr 2013 MR01 Registration of charge 035194130002
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Mar 2011 AD03 Register(s) moved to registered inspection location
25 Mar 2011 AD02 Register inspection address has been changed
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009