Advanced company searchLink opens in new window

CE ENVIRONMENTAL AND PROPERTY SERVICES GROUP LIMITED

Company number 06709090

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
08 Jan 2016 TM01 Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015
08 Jan 2016 TM02 Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015
22 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
10 Jul 2015 TM01 Termination of appointment of Mark Little as a director on 9 July 2015
16 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Feb 2014 AD01 Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014
31 Jan 2014 AP01 Appointment of Mr Mark Little as a director
07 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
14 Aug 2013 AP03 Appointment of Mr Adrian Martin Stuart Jones as a secretary
13 Aug 2013 AP01 Appointment of Mr Adrian Martin Stuart Jones as a director
13 Aug 2013 AP01 Appointment of Mr Tomas Gronager as a director
13 Aug 2013 TM01 Termination of appointment of Colin Caulfield as a director
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jan 2013 TM02 Termination of appointment of Adrian Jones as a secretary
13 Dec 2012 AP01 Appointment of Mr Anthony Philip Hallett as a director
13 Dec 2012 AP01 Appointment of Mr Trevor James East as a director
13 Dec 2012 TM01 Termination of appointment of Bruce Dixon as a director
13 Dec 2012 TM01 Termination of appointment of Josef Czyzewski as a director
12 Dec 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
30 Aug 2012 TM02 Termination of appointment of Sharyn Page as a secretary