SOURCE ONE ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/02/239 February 2023 | Return of final meeting in a creditors' voluntary winding up |
08/12/228 December 2022 | Removal of liquidator by court order |
14/10/2114 October 2021 | Registered office address changed from Bdo Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14 |
05/08/215 August 2021 | Notice to Registrar of Companies of Notice of disclaimer |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 11/03/2020 |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 11/03/2020 |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / FLEXSEAL COUPLINGS LIMITED / 06/04/2016 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
07/10/167 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/04/1611 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
05/10/155 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
27/03/1527 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
06/03/156 March 2015 | DIRECTOR APPOINTED MR GLENN CARTLEDGE |
05/02/155 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TONY LEYLAND |
26/09/1426 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CREAN |
14/04/1414 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CREAN / 14/04/2014 |
02/01/142 January 2014 | COMPANY NAME CHANGED FERNCO ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 02/01/14 |
02/01/142 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/10/131 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
10/04/1310 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/1228 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
12/04/1212 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
03/10/113 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
08/04/118 April 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
30/09/1030 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
18/03/1018 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY LEYLAND / 17/03/2010 |
07/10/097 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
08/04/098 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
15/04/0815 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | DIRECTOR APPOINTED CHRISTOPHER COOPER |
11/03/0811 March 2008 | DIRECTOR APPOINTED JONATHAN CREAN |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG |
21/01/0821 January 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
14/03/0714 March 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 SOURCE ONE ENVIRONMENTAL 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