- Company Overview for CAPITAL ENVIRONMENTAL LIMITED (05248302)
- Filing history for CAPITAL ENVIRONMENTAL LIMITED (05248302)
- People for CAPITAL ENVIRONMENTAL LIMITED (05248302)
- Charges for CAPITAL ENVIRONMENTAL LIMITED (05248302)
- Insolvency for CAPITAL ENVIRONMENTAL LIMITED (05248302)
- More for CAPITAL ENVIRONMENTAL LIMITED (05248302)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jul 2016 | LIQ MISC OC | Court order insolvency:c/o removal of liquidator | |
21 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
15 Mar 2016 | LIQ MISC | INSOLVENCY:Secretary of States Cert of Release of Liquidator | |
19 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
19 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
27 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
15 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2014 | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2013 | |
26 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
15 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
12 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
07 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2011 | |
14 Apr 2010 | AD01 | Registered office address changed from Aml Registrars, Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 14 April 2010 | |
09 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | AR01 |
Annual return made up to 1 October 2009 with full list of shareholders
Statement of capital on 2010-01-27
|
|
27 Jan 2010 | CH01 | Director's details changed for Mr Anthony Richard Fletcher on 1 October 2009 |