AUCKLAND ENVIRONMENTAL SERVICES LIMITED
Company number 05164590
- Company Overview for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
- Filing history for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
- People for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
- Charges for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
- Insolvency for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
- More for AUCKLAND ENVIRONMENTAL SERVICES LIMITED (05164590)
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) |
---|---|---|---|
04 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2019 | COCOMP | Order of court to wind up | |
18 Jun 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
19 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Arron Butta as a director on 7 January 2019 | |
19 Jul 2018 | TM01 | Termination of appointment of Paul Ormston as a director on 18 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
20 Jun 2018 | AD01 | Registered office address changed from 2/3 Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ to 3B Lockheed Court Preston Farm Stockton on Tees Cleveland TS18 3SH on 20 June 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Andrew Mark Bainbridge as a person with significant control on 30 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Mar 2017 | SH08 | Change of share class name or designation | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
05 Dec 2016 | AP01 | Appointment of Mr Paul Ormston as a director on 1 December 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
13 Jul 2016 | TM01 | Termination of appointment of Kevin Marshall as a director on 13 July 2016 | |
01 Apr 2016 | MR01 | Registration of charge 051645900003, created on 23 March 2016 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Arron Butta on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Kevin Marshall on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Andrew Mark Bainbridge on 3 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|