- Company Overview for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED (04179455)
- Filing history for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED (04179455)
- People for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED (04179455)
- Charges for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED (04179455)
- More for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED (04179455)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | TM01 | Termination of appointment of Simon Burnett as a director on 19 March 2019 | |
20 Mar 2019 | TM02 | Termination of appointment of Simon Burnett as a secretary on 19 March 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Tim John Hipperson as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Richard Stephen Laker as a director on 26 February 2019 | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
20 Nov 2017 | TM01 | Termination of appointment of Carl John Peat as a director on 10 October 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Jonathan Kemspter as a director on 31 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Richard Stephen Laker as a director on 1 January 2017 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
27 Nov 2015 | TM01 | Termination of appointment of Andrew Richardson as a director on 27 October 2015 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | MR01 | Registration of charge 041794550003, created on 20 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD02 | Register inspection address has been changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ | |
18 Mar 2015 | AD03 | Register(s) moved to registered inspection location 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ | |
19 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Jonathan Kemspter as a director on 28 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA to 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 16 October 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 July 2013 |