Advanced company searchLink opens in new window

INTEGRATED EFFLUENT SOLUTIONS LTD

Company number 08279627

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2022 WU15 Notice of final account prior to dissolution
11 Oct 2022 WU07 Progress report in a winding up by the court
30 Sep 2021 WU07 Progress report in a winding up by the court
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
09 Dec 2020 MR04 Satisfaction of charge 082796270005 in full
09 Dec 2020 MR04 Satisfaction of charge 082796270004 in full
01 Sep 2020 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Dephna House 24-26 Arcadia Avenue London N3 2JU on 1 September 2020
25 Aug 2020 WU04 Appointment of a liquidator
05 Aug 2020 LIQ MISC INSOLVENCY:secretary of states's release of liquidator
05 Aug 2020 LIQ MISC INSOLVENCY:secretary of states's release of liquidator
25 Feb 2020 COCOMP Order of court to wind up
14 Feb 2020 AD01 Registered office address changed from Unit 1a Stratford Road Pattinson Industrial Estate Washington NE38 8QP United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 14 February 2020
13 Feb 2020 LIQ02 Statement of affairs
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Aug 2019 MR01 Registration of charge 082796270007, created on 2 August 2019
02 Aug 2019 MR01 Registration of charge 082796270006, created on 2 August 2019
28 Jun 2019 MR01 Registration of charge 082796270005, created on 25 June 2019
21 Jun 2019 AP01 Appointment of Mrs Pamelia Anne Dargue as a director on 21 June 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 PSC04 Change of details for Mr Andrew Dargue as a person with significant control on 9 August 2018
05 Jul 2018 AD01 Registered office address changed from Unit 2 Boldon Court Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PY to Unit 1a Stratford Road Pattinson Industrial Estate Washington NE38 8QP on 5 July 2018