Advanced company searchLink opens in new window

NOTTINGHAMSHIRE ENVIRONMENTAL SERVICES LIMITED

Company number 05584381

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)
06 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jul 2019 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 16 July 2019
15 Jul 2019 LIQ01 Declaration of solvency
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
24 Jun 2019 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
16 Jan 2019 AP01 Appointment of Miss Celia Rosalind Gough as a director on 11 January 2019
16 Jan 2019 TM01 Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019
16 Jan 2019 TM01 Termination of appointment of Donald John Fraser Macphail as a director on 11 January 2019
01 Nov 2018 TM01 Termination of appointment of Robert Charles Hunt as a director on 31 October 2018
11 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
23 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
09 Jul 2014 AP03 Appointment of Mr Benjamin Peter Lambert as a secretary
09 Jul 2014 TM02 Termination of appointment of Robert Hunt as a secretary
08 May 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
06 Nov 2013 AP01 Appointment of Mr Donald John Fraser Macphail as a director