Advanced company searchLink opens in new window

CDL ENVIRONMENTAL SERVICES LTD

Company number 04568040

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Unaudited abridged accounts made up to 9 July 2019
10 Sep 2019 TM02 Termination of appointment of Craig Douglas Lloyd as a secretary on 9 July 2019
10 Sep 2019 PSC07 Cessation of Craig Douglas Lloyd as a person with significant control on 9 July 2019
10 Sep 2019 TM01 Termination of appointment of Craig Douglas Lloyd as a director on 9 July 2019
10 Sep 2019 AA01 Previous accounting period shortened from 31 March 2020 to 9 July 2019
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
02 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Apr 2018 PSC04 Change of details for Mrs Deborah Sandra Lloyd as a person with significant control on 6 December 2016
27 Apr 2018 PSC04 Change of details for Mr Craig Douglas Lloyd as a person with significant control on 6 December 2016
27 Apr 2018 CH01 Director's details changed for Deborah Sandra Lloyd on 6 December 2016
27 Apr 2018 CH03 Secretary's details changed for Craig Douglas Lloyd on 6 December 2016
27 Apr 2018 CH01 Director's details changed for Craig Douglas Lloyd on 6 December 2016
30 Oct 2017 PSC01 Notification of Deborah Sandra Lloyd as a person with significant control on 6 April 2016
30 Oct 2017 PSC01 Notification of Craig Douglas Lloyd as a person with significant control on 6 April 2016
30 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Craig Harold Lloyd as a director on 18 May 2017
17 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Dec 2016 AD01 Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016
25 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,300