Advanced company searchLink opens in new window

SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED

Company number 01954243

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)
08 Jun 2023 TM01 Termination of appointment of Philip Bernard Griffin-Smith as a director on 31 May 2023
08 Jun 2023 AP01 Appointment of Mr Dominic Pieter James Murray as a director on 1 June 2023
08 Jun 2023 TM02 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023
08 Jun 2023 AP03 Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023
19 Aug 2020 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
07 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to 55 Baker Street London W1U 7EU on 31 December 2015
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
24 Dec 2015 4.70 Declaration of solvency
09 Dec 2015 SH20 Statement by Directors
09 Dec 2015 SH19 Statement of capital on 9 December 2015
  • GBP 21
09 Dec 2015 CAP-SS Solvency Statement dated 09/11/15
24 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2015 TM01 Termination of appointment of Toby Richard Woolrych as a director on 6 October 2015
06 Oct 2015 TM01 Termination of appointment of Peter George Dilnot as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Robert Ian Cartwright as a director on 6 October 2015
06 Oct 2015 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director on 6 October 2015
14 Jul 2015 AA Full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,639,215
26 Sep 2014 AA Full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3,639,215
05 Jul 2013 AA Full accounts made up to 31 March 2013