Advanced company searchLink opens in new window

ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED

Company number 04800567

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
11 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
21 Mar 2014 TM01 Termination of appointment of William Mathers as a director
21 Mar 2014 TM02 Termination of appointment of Teresa Brewer as a secretary
21 Mar 2014 AP01 Appointment of Mr Simon Richard Taylor as a director
21 Mar 2014 AD01 Registered office address changed from 32 Thornton Avenue Chiswick London W4 1QG on 21 March 2014
21 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
08 Oct 2013 CERTNM Company name changed mil - tek environmental solutions LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-09-16
08 Oct 2013 CONNOT Change of name notice
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,000
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
12 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for William Mathers on 16 June 2010
25 Aug 2009 AA Total exemption full accounts made up to 31 December 2008