Advanced company searchLink opens in new window

ENVIRONMENTAL MANAGEMENT SOLUTIONS SERVICES LIMITED

Company number 01779538

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)
12 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2013 4.68 Liquidators' statement of receipts and payments to 29 October 2013
12 Nov 2013 LIQ MISC Insolvency:secretary of state's release of liquidators
25 Sep 2013 4.20 Statement of affairs with form 4.19
20 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 AD01 Registered office address changed from Unit 7 Olympic Business Centre, Paycocke Road Basildon Essex SS14 3EX United Kingdom on 7 November 2012
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jul 2012 AA Full accounts made up to 30 September 2011
20 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 18
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 19
29 Jun 2011 AA Full accounts made up to 30 September 2010
18 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 17
26 Jan 2011 TM01 Termination of appointment of Nick Coughlan as a director
05 Jan 2011 TM02 Termination of appointment of Lee Banks as a secretary
19 Oct 2010 AAMD Amended full accounts made up to 30 September 2009
18 Oct 2010 AP01 Appointment of Mr Nick Coughlan as a director
14 Oct 2010 AD01 Registered office address changed from Global House Geddings Road Hoddesdon Hertfordshire EN11 0NT United Kingdom on 14 October 2010
22 Sep 2010 AA Full accounts made up to 30 September 2009