Advanced company searchLink opens in new window

SHANKS ENVIRONMENTAL SERVICES LIMITED

Company number 04391804

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)
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 February 2018
28 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 August 2017
09 Sep 2016 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 9 September 2016
07 Sep 2016 4.70 Declaration of solvency
07 Sep 2016 600 Appointment of a voluntary liquidator
07 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
27 Jul 2016 CH01 Director's details changed for Mr David Gibson Orr on 15 July 2016
20 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
26 Feb 2016 SH19 Statement of capital on 26 February 2016
  • GBP 1
16 Feb 2016 SH20 Statement by Directors
16 Feb 2016 CAP-SS Solvency Statement dated 05/02/16
16 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AP01 Appointment of Mr David Gibson Orr as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Robert Ian Cartwright as a director on 11 January 2016
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 Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
05 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013