- Company Overview for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
- Filing history for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
- People for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
- Charges for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
- Insolvency for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
- More for FIRST ENVIRONMENT CONSULTANTS LIMITED (07908723)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | L64.07 | Completion of winding up | |
25 May 2018 | COCOMP | Order of court to wind up | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Scott Pearce on 30 March 2015 | |
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2016 | TM01 | Termination of appointment of Howard Lamb as a director on 30 November 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Oct 2014 | MR01 | Registration of charge 079087230001, created on 15 October 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
24 May 2012 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 24 May 2012 | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 13 January 2012
|
|
13 Jan 2012 | NEWINC |
Incorporation
|