- Company Overview for ENVIRONMENTAL SOLUTIONS NORTH WEST LTD (08353484)
- Filing history for ENVIRONMENTAL SOLUTIONS NORTH WEST LTD (08353484)
- People for ENVIRONMENTAL SOLUTIONS NORTH WEST LTD (08353484)
- More for ENVIRONMENTAL SOLUTIONS NORTH WEST LTD (08353484)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
21 Nov 2018 | PSC04 | Change of details for Mrs Julie Ann Fitzmaurice as a person with significant control on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Terence Patrick Fitzmaurice as a person with significant control on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Terence Patrick Fitzmaurice on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mrs Julie Ann Fitzmaurice on 21 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 11 Ridge View Macclesfield Cheshire SK11 8DB to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | CH01 | Director's details changed for Mr Terence Patrick Fitzmaurice on 8 January 2015 | |
29 May 2014 | AP01 | Appointment of Mrs Julie Ann Fitzmaurice as a director | |
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Jan 2013 | NEWINC | Incorporation |