AUCKLAND ENVIRONMENTAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Completion of winding up |
17/12/2417 December 2024 | Dissolution deferment |
15/07/1915 July 2019 | ORDER OF COURT TO WIND UP |
18/06/1918 June 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
19/03/1919 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ARRON BUTTA |
19/07/1819 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ORMSTON |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 2/3 BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3HJ |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK BAINBRIDGE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/02/1722 February 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 101 |
05/12/165 December 2016 | DIRECTOR APPOINTED MR PAUL ORMSTON |
20/07/1620 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARSHALL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051645900003 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BAINBRIDGE / 03/12/2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARSHALL / 03/12/2015 |
03/12/153 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON BUTTA / 03/12/2015 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/08/1520 August 2015 | SECOND FILING FOR FORM AP01 |
24/07/1524 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | DIRECTOR APPOINTED MR ARRON BUTTA |
15/06/1515 June 2015 | DIRECTOR APPOINTED MR KEVIN MARSHALL |
06/06/156 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051645900002 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/02/1521 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1424 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1319 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 9-11 WOODSTOCK COURT BOWESFIELD CRESCENT BOWESFIELD LANE INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3BL |
05/07/125 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BAINBRIDGE / 28/06/2012 |
07/11/117 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/07/1126 July 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/11/104 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1029 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BAINBRIDGE / 28/06/2010 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 80 PRIORWOOD GARDENS INGLEBY BARWICK STOCKTON ON TEES TS17 0XH |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED SECRETARY VICTORIA CROXFORD |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CROXFORD / 23/01/2009 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/08/0822 August 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05 |
02/07/052 July 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
28/06/0428 June 2004 | 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 AUCKLAND ENVIRONMENTAL SERVICES LIMITED
- 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
Recently Viewed
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