Advanced company searchLink opens in new window

STANTEC TREATMENT GROUP LIMITED

Company number 04635724

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)
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
  • GBP 1
06 Aug 2019 CAP-SS Solvency Statement dated 25/07/19
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce non share capital contribution and share prem a/c 25/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 12,000,003
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
  • RES15 ‐ Change company name resolution on 2017-12-22
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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