Advanced company searchLink opens in new window

ANGUS ENVIRONMENTAL SERVICES LTD

Company number 11260115

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 3
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 2
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
  • GBP 2
11 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-10