CDL ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
14/01/2014 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1918 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 09/07/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 PREVSHO FROM 31/03/2020 TO 09/07/2019

View Document

10/09/1910 September 2019 CESSATION OF CRAIG DOUGLAS LLOYD AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG LLOYD

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG LLOYD

View Document

22/07/1922 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 Annual accounts for year ending 09 Jul 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

02/05/182 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDRA LLOYD / 06/12/2016

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS LLOYD / 06/12/2016

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH SANDRA LLOYD / 06/12/2016

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS LLOYD / 06/12/2016

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS LLOYD / 06/12/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SANDRA LLOYD

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DOUGLAS LLOYD

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG LLOYD

View Document

17/05/1717 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS LLOYD / 20/10/2010

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG DOUGLAS LLOYD / 20/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDRA LLOYD / 20/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HAROLD LLOYD / 20/10/2010

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED CRAIG HAROLD LLOYD

View Document

10/03/1010 March 2010 10/04/09 STATEMENT OF CAPITAL GBP 5001

View Document

10/03/1010 March 2010 10/04/09 STATEMENT OF CAPITAL GBP 5001

View Document

10/03/1010 March 2010 10/04/09 STATEMENT OF CAPITAL GBP 5001

View Document

10/03/1010 March 2010 NC INC ALREADY ADJUSTED 10/04/2009

View Document

10/03/1010 March 2010 INCREASE CAP BY 5000

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS LLOYD / 21/10/2009

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SANDRA LLOYD / 21/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 76 DORMINGTON ROAD KINGSTANDING BIRMINGHAM B44 9LG

View Document

30/10/0430 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

03/12/023 December 2002 £ NC 100/5000 01/11/02

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED 01/11/02

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 76 DORMINGTON ROAD KINGSTANDING BIRMINGHAM WEST MIDLANDS B44 9LG

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information