Advanced company searchLink opens in new window

NIGG ENVIRONMENTAL SERVICES LIMITED

Company number 04330058

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 AP01 Appointment of Mr Nicholas Talbot Morgan as a director on 26 July 2013
29 Jul 2013 AP01 Appointment of Mr Keith Richard Bush as a director on 26 July 2013
26 Jul 2013 TM01 Termination of appointment of Derek Raymond Musgrove as a director on 25 July 2013
26 Jul 2013 TM02 Termination of appointment of Christopher John Foss as a secretary on 24 July 2013
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Derek Raymond Musgrove on 28 November 2011
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Graham Luxton Heard on 28 November 2010
11 Jan 2011 CH03 Secretary's details changed for Christopher John Foss on 28 November 2010
11 Jan 2011 CH01 Director's details changed for Derek Raymond Musgrove on 28 November 2010
03 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
08 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Feb 2009 288c Secretary's Change of Particulars / christopher foss / 06/02/2009 / HouseName/Number was: , now: 9; Street was: 52 links road, now: the garth; Area was: , now: miles lane; Post Town was: ashtead, now: cobham; Post Code was: KT21 2HW, now: KT11 2DZ; Country was: , now: united kingdom
09 Dec 2008 363a Return made up to 28/11/08; full list of members
14 Oct 2008 AA Accounts made up to 31 December 2007
07 May 2008 363a Return made up to 28/11/07; full list of members
07 May 2008 353 Location of register of members