- Company Overview for SHANKS ENVIRONMENTAL ENGINEERING LIMITED (06409516)
- Filing history for SHANKS ENVIRONMENTAL ENGINEERING LIMITED (06409516)
- People for SHANKS ENVIRONMENTAL ENGINEERING LIMITED (06409516)
- Insolvency for SHANKS ENVIRONMENTAL ENGINEERING LIMITED (06409516)
- More for SHANKS ENVIRONMENTAL ENGINEERING LIMITED (06409516)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2016 | |
10 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 30 March 2016 | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | 4.70 | Declaration of solvency | |
04 Jan 2016 | AP01 | Appointment of Mr David Gibson Orr as a director on 1 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Philip Bernard Griffin-Smith as a director on 1 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Peter Damian Eglinton as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Michael Andrew Turner as a director on 31 December 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
01 Apr 2014 | AP01 | Appointment of Mr David Kevin Mulligan as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Jeremy Simpson as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Elizabeth Bayley as a director | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
16 Apr 2013 | AP01 | Appointment of Mr Peter Damian Eglinton as a director | |
04 Apr 2013 | AP01 | Appointment of Mrs Elizabeth Mary Bayley as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Paul Holmes as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Ian Goodfellow as a director |