- Company Overview for ANGUS ENVIRONMENTAL SERVICES LTD (11260115)
- Filing history for ANGUS ENVIRONMENTAL SERVICES LTD (11260115)
- People for ANGUS ENVIRONMENTAL SERVICES LTD (11260115)
- Charges for ANGUS ENVIRONMENTAL SERVICES LTD (11260115)
- More for ANGUS ENVIRONMENTAL SERVICES LTD (11260115)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 February 2019
|
|
12 Feb 2019 | AD01 | Registered office address changed from 23 Woodland Road Darlington Co Durham DL3 7BJ United Kingdom to 46a Pleasant Road Southend-on-Sea SS1 2HU on 12 February 2019 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 February 2019
|
|
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
12 Feb 2019 | PSC01 | Notification of Ionut Alrbertin Pietrosanu as a person with significant control on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Andrew Stewart as a director on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Alan Barraclough as a person with significant control on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Alan Barraclough as a director on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Ionut Albertin Pietrosanu as a director on 12 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | PSC07 | Cessation of James Christopher Keegan as a person with significant control on 11 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | PSC01 | Notification of James Christopher Keegan as a person with significant control on 7 August 2018 | |
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2018
|
|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
17 Apr 2018 | AP01 | Appointment of Mr Andrew Stewart as a director on 16 April 2018 | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 April 2018
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|