Advanced company searchLink opens in new window

ENVIRONMENTAL LEAN SOLUTIONS LIMITED

Company number 05320135

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 TM01 Termination of appointment of Iain James as a director
14 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 200
14 Jan 2010 CH01 Director's details changed for Mr Iain Stuart James on 23 December 2009
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2009 288a Director appointed mr iain james
22 Apr 2009 288b Appointment Terminated Secretary karen bailey
23 Feb 2009 363a Return made up to 23/12/08; full list of members
20 Feb 2009 288c Director's Change of Particulars / paul albone / 10/02/2009 / HouseName/Number was: , now: 41; Street was: 49 northumberland road, now: northumbria drive; Area was: redland, now: ; Region was: , now: avon; Post Code was: BS6 7BA, now: BS9 4HL; Country was: , now: united kingdom
09 Dec 2008 88(2) Ad 10/10/08 gbp si 199@1=199 gbp ic 1/200
05 Dec 2008 123 Nc inc already adjusted 28/11/08
05 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
07 Oct 2008 288a Director appointed alan bailey
03 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Oct 2008 MA Memorandum and Articles of Association
23 Sep 2008 287 Registered office changed on 23/09/2008 from charter house, the square lower bristol road bath BA2 3BH
20 Sep 2008 CERTNM Company name changed morpheus lean solutions LIMITED\certificate issued on 29/09/08
02 Jan 2008 363a Return made up to 23/12/07; full list of members
19 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Jan 2007 363a Return made up to 23/12/06; full list of members
18 Jan 2007 288c Director's particulars changed
05 May 2006 AA Total exemption small company accounts made up to 31 December 2005