Advanced company searchLink opens in new window

ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED

Company number 05232080

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)
02 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 6 March 2020
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
10 May 2019 LIQ03 Liquidators' statement of receipts and payments to 6 March 2019
02 Nov 2018 MR04 Satisfaction of charge 2 in full
11 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
24 Mar 2017 AD01 Registered office address changed from Freightliner Depot Crymlin Burrows Swansea SA1 8SH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 March 2017
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Mar 2017 4.20 Statement of affairs with form 4.19
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07
09 Dec 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
14 Sep 2016 MR04 Satisfaction of charge 3 in full
23 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
23 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
24 Mar 2016 TM01 Termination of appointment of David Reginald Puckett as a director on 24 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 111