Advanced company searchLink opens in new window

MAN ENVIRONMENTAL SERVICES LTD

Company number 08470460

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)
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
  • GBP 1,000
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
  • GBP 1,000
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