- Company Overview for NATIONAL ENVIRONMENTAL LIMITED (07003827)
- Filing history for NATIONAL ENVIRONMENTAL LIMITED (07003827)
- People for NATIONAL ENVIRONMENTAL LIMITED (07003827)
- Charges for NATIONAL ENVIRONMENTAL LIMITED (07003827)
- Insolvency for NATIONAL ENVIRONMENTAL LIMITED (07003827)
- More for NATIONAL ENVIRONMENTAL LIMITED (07003827)
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
|
|
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
|
|
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
|
|
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 |