- Company Overview for KERNOW ENVIRONMENT LTD (03798382)
- Filing history for KERNOW ENVIRONMENT LTD (03798382)
- People for KERNOW ENVIRONMENT LTD (03798382)
- More for KERNOW ENVIRONMENT LTD (03798382)
| 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) |
|---|---|---|---|
| 17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Aug 2020 | DS01 | Application to strike the company off the register | |
| 13 Jul 2020 | TM01 | Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020 | |
| 16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
| 06 Feb 2020 | AP01 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 | |
| 08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
| 20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
| 07 Feb 2018 | PSC02 | Notification of Suez Recycling and Recovery South East Ltd as a person with significant control on 6 April 2016 | |
| 24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
| 04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
| 24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2016 | CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 | |
| 02 Aug 2016 | CH01 | Director's details changed | |
| 17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
| 10 Mar 2016 | TM01 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 | |
| 04 Feb 2016 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 | |
| 20 Oct 2015 | AD01 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015 | |
| 04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 14 Sep 2015 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015 |