Advanced company searchLink opens in new window

A & N ENVIRONMENTAL SERVICES LIMITED

Company number 07453422

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 21 February 2023
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 11 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 11 March 2020
20 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
01 May 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 AD01 Registered office address changed from Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 24 April 2018
28 Mar 2018 AD01 Registered office address changed from Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 28 March 2018
22 Mar 2018 LIQ02 Statement of affairs
22 Mar 2018 600 Appointment of a voluntary liquidator
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-12
15 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 29/11/2017
09 Mar 2018 CH01 Director's details changed for Mr Qasim Khan on 9 March 2018
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 29 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/03/2018.
20 Feb 2018 PSC07 Cessation of Anne Marie Pullman as a person with significant control on 9 January 2017
20 Feb 2018 PSC07 Cessation of Neil Martin Newman as a person with significant control on 9 January 2017
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 AD01 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN to Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH on 24 October 2017
03 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Jan 2017 TM01 Termination of appointment of Anne Marie Pullman as a director on 9 January 2017
10 Jan 2017 TM01 Termination of appointment of Neil Martin Newman as a director on 9 January 2017