Advanced company searchLink opens in new window

COVANTA INCE PARK LIMITED

Company number 07246720

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
08 Apr 2021 PSC05 Change of details for Covanta Energy Limited as a person with significant control on 4 February 2021
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
01 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017
12 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
10 May 2017 CH01 Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017
09 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
19 Nov 2015 CH01 Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015
19 Nov 2015 CH01 Director's details changed for Mr Timothy John Simpson on 1 October 2015
19 Nov 2015 CH01 Director's details changed for Mr Tommy John Koltis on 1 October 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued