Advanced company searchLink opens in new window

ENVIRONMENTAL MANAGEMENT (GB) LIMITED

Company number 05538376

Filter by category

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1
18 Nov 2010 TM02 Termination of appointment of Anthony Blakey as a secretary
09 Nov 2010 DS02 Withdraw the company strike off application
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2010 DS01 Application to strike the company off the register
02 Sep 2010 AP01 Appointment of Mr Antony Clive Blakey as a director
23 Feb 2010 TM01 Termination of appointment of John Banyard as a director
10 Sep 2009 AA Accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 16/08/09; full list of members
08 Sep 2009 288c Secretary's Change of Particulars / anthony blakey / 05/02/2009 / HouseName/Number was: , now: 40; Street was: 14 st michaels road, now: roedean crescent; Post Town was: worthing, now: brighton; Region was: west sussex, now: east sussex; Post Code was: BN11 4SD, now: BN2 5RH; Country was: , now: united kingdom
30 Oct 2008 AA Accounts made up to 31 August 2008
11 Sep 2008 363a Return made up to 16/08/08; full list of members
11 Sep 2008 288c Secretary's Change of Particulars / anthony blakey / 10/01/2007 / HouseName/Number was: , now: 14; Street was: 3 burlington street, now: st michaels road; Post Town was: brighton, now: worthing; Region was: east sussex, now: west sussex
14 Nov 2007 AA Accounts made up to 31 August 2007
06 Sep 2007 363a Return made up to 16/08/07; full list of members
30 Nov 2006 AA Accounts made up to 31 August 2006
17 Oct 2006 363s Return made up to 16/08/06; full list of members
15 Aug 2006 287 Registered office changed on 15/08/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX
15 Mar 2006 288b Secretary resigned
15 Mar 2006 288a New secretary appointed
12 Oct 2005 288a New secretary appointed
12 Oct 2005 288a New director appointed
12 Oct 2005 288b Director resigned