- Company Overview for MAN ENVIRONMENTAL SERVICES LTD (08470460)
- Filing history for MAN ENVIRONMENTAL SERVICES LTD (08470460)
- People for MAN ENVIRONMENTAL SERVICES LTD (08470460)
- Charges for MAN ENVIRONMENTAL SERVICES LTD (08470460)
- Insolvency for MAN ENVIRONMENTAL SERVICES LTD (08470460)
- More for MAN ENVIRONMENTAL SERVICES LTD (08470460)
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) |
---|---|---|---|
29 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2023 | WU15 | Notice of final account prior to dissolution | |
28 Dec 2022 | WU07 | Progress report in a winding up by the court | |
04 Jan 2022 | WU07 | Progress report in a winding up by the court | |
20 Dec 2021 | WU04 | Appointment of a liquidator | |
20 Dec 2021 | WU14 | Notice of removal of liquidator by court | |
24 Dec 2020 | WU07 | Progress report in a winding up by the court | |
19 Jun 2020 | WU14 | Notice of removal of liquidator by court | |
19 Jun 2020 | WU04 | Appointment of a liquidator | |
19 Nov 2019 | AD01 | Registered office address changed from Unit 3 Gateway Court Dankerwood Road South Hykeham Lincoln LN6 9UL to Rivermead House 7 Lewis Court Gove Park Leicester Leicestershire LE19 1SD on 19 November 2019 | |
18 Nov 2019 | WU04 | Appointment of a liquidator | |
18 Mar 2019 | COCOMP | Order of court to wind up | |
05 Feb 2019 | TM01 | Termination of appointment of Jennifer Wenham Whitton as a director on 5 February 2019 | |
12 Jun 2018 | CH01 | Director's details changed for Mrs Jennifer Wheham Whitton on 12 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Jennifer Wheham Whitton as a director on 6 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
08 Feb 2018 | TM01 | Termination of appointment of Nicholas Carl Coughlan as a director on 20 December 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
09 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-09
|
|
06 Nov 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr Mark Wenham Whitton on 13 May 2015 | |
13 May 2015 | AD01 | Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to Unit 3 Gateway Court Dankerwood Road South Hykeham Lincoln LN6 9UL on 13 May 2015 |