GEMCO ENVIRONMENTAL CONTROL SERVICES LTD
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Return of final meeting in a creditors' voluntary winding up |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-08-19 |
17/10/2217 October 2022 | Liquidators' statement of receipts and payments to 2022-08-19 |
12/10/2212 October 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12 |
21/10/2121 October 2021 | Liquidators' statement of receipts and payments to 2021-08-19 |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 7 BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ |
05/09/195 September 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
05/09/195 September 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/09/195 September 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM WARD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063485650001 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WARD / 04/10/2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | DIRECTOR APPOINTED MR ADAM WARD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/08/1221 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1123 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | DISS40 (DISS40(SOAD)) |
21/12/1021 December 2010 | FIRST GAZETTE |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GRAYSTONE / 21/08/2010 |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH THERESE LANDS / 21/08/2010 |
20/12/1020 December 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | 21/08/09 FULL LIST AMEND |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ |
12/05/1012 May 2010 | DIRECTOR APPOINTED MISS SARAH THERESE LANDS |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH THERESE LANDS / 11/09/2009 |
23/10/0923 October 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/10/0831 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GRAYSTONE / 01/06/2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LANDS / 01/06/2008 |
31/10/0831 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LANDS / 01/09/2008 |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 2 CLARE WOOD LEATHERHEAD KT22 7RG |
07/01/087 January 2008 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEMCO ENVIRONMENTAL CONTROL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company