Advanced company searchLink opens in new window

NATIONAL ENVIRONMENTAL LIMITED

Company number 07003827

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)
08 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
13 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2022 600 Appointment of a voluntary liquidator
13 Jun 2022 AD01 Registered office address changed from 12 Bessemer Road Norwich NR4 6DQ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 13 June 2022
13 Jun 2022 LIQ02 Statement of affairs
13 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 21 Market Place Dereham NR19 2AX England to 12 Bessemer Road Norwich NR4 6DQ on 15 February 2021
14 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
14 Dec 2020 CONNOT Change of name notice
13 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
14 Apr 2020 SH06 Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 200
11 Mar 2020 PSC01 Notification of Sarah Ann Anstie as a person with significant control on 11 March 2020
11 Mar 2020 PSC01 Notification of Casey Emma Smith as a person with significant control on 11 March 2020
11 Mar 2020 PSC07 Cessation of John Fowler as a person with significant control on 11 March 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
23 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
23 Oct 2019 PSC01 Notification of John Fowler as a person with significant control on 29 March 2019
21 Oct 2019 TM01 Termination of appointment of John Charles Fowler as a director on 20 July 2019
21 Oct 2019 PSC07 Cessation of David Fowler as a person with significant control on 29 March 2019
18 Oct 2019 AD01 Registered office address changed from Virginia House Station Road Attleborough NR17 2AT England to 21 Market Place Dereham NR19 2AX on 18 October 2019