Advanced company searchLink opens in new window

ENVIRONMENTAL SOLUTIONS NORTH WEST LTD

Company number 08353484

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
09 Jan 2013 NEWINC Incorporation