Advanced company searchLink opens in new window

MES ENVIRONMENTAL LIMITED

Company number 02826294

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)
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
06 Dec 2022 LIQ02 Statement of affairs
06 Dec 2022 AD01 Registered office address changed from Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB to C/O Rsm Uk Restructuring Advisory Llp Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 6 December 2022
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 PSC05 Change of details for Cnim Environment & Energie O&M as a person with significant control on 12 July 2021
16 May 2022 AD02 Register inspection address has been changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Mes Environmental Limited Crown Street Wolverhampton WV1 1QB
13 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
13 May 2022 TM01 Termination of appointment of Frédérick Raymond Georges Favre as a director on 13 May 2022
13 May 2022 AP01 Appointment of Mr Regis Riviere as a director on 13 May 2022
29 Nov 2021 AD04 Register(s) moved to registered office address Mes Environmental Limited Crown Street Wolverhampton West Midlands WV1 1QB
01 Nov 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Bernard Roger Joly as a director on 30 July 2021
02 Aug 2021 TM01 Termination of appointment of Stefano Danieli as a director on 30 July 2021
02 Aug 2021 AP01 Appointment of Mr. Frédérick Raymond Georges Favre as a director on 30 July 2021
02 Aug 2021 AP01 Appointment of Mr. Lionel Francois Roux as a director on 30 July 2021
29 Jul 2021 AD03 Register(s) moved to registered inspection location Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
29 Jul 2021 AD03 Register(s) moved to registered inspection location Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
29 Jul 2021 AD02 Register inspection address has been changed from Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
29 Jul 2021 AD02 Register inspection address has been changed to Harmsworth House 13-15 Bouverie Street 1st Floor, Unit a2 London EC4Y 8DP
01 Jul 2021 MR04 Satisfaction of charge 2 in full
01 Jul 2021 MR04 Satisfaction of charge 1 in full
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
01 Apr 2021 AP01 Appointment of Mr. Stefano Danieli as a director on 1 April 2021