- Company Overview for STANTEC TREATMENT GROUP LIMITED (04635724)
- Filing history for STANTEC TREATMENT GROUP LIMITED (04635724)
- People for STANTEC TREATMENT GROUP LIMITED (04635724)
- Charges for STANTEC TREATMENT GROUP LIMITED (04635724)
- More for STANTEC TREATMENT GROUP LIMITED (04635724)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2019 | DS01 | Application to strike the company off the register | |
06 Aug 2019 | SH20 | Statement by Directors | |
06 Aug 2019 | SH19 |
Statement of capital on 6 August 2019
|
|
06 Aug 2019 | CAP-SS | Solvency Statement dated 25/07/19 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
12 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Nov 2018 | AP01 | Appointment of Mrs Catherine Margaret Schefer as a director on 2 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Blair Michael Lavoie as a director on 2 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Paul James Bresnan as a director on 2 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2 November 2018 | |
25 Oct 2018 | MR04 | Satisfaction of charge 046357240001 in full | |
03 Aug 2018 | TM02 | Termination of appointment of Gina Paola Maloney as a secretary on 3 August 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
19 Feb 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
03 Jan 2018 | PSC05 | Change of details for Mwh Constructors Holding Bv as a person with significant control on 1 January 2018 | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | CONNOT | Change of name notice | |
11 Dec 2017 | TM01 | Termination of appointment of Rolfe Nuttall as a director on 11 December 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | MR01 | Registration of charge 046357240001, created on 17 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Paul Jeremy David Alpern as a director on 2 November 2017 |