SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED
Status | LIQUIDATION |
Company No. | 03194060 |
Category | Private Limited Company |
Incorporated | 02 May 1996 |
Age | 28 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
SOLENT ENVIRONMENTAL SERVICES (ASBESTOS) LIMITED is an liquidation private limited company with number 03194060. It was incorporated 28 years, 19 days ago, on 02 May 1996. The company address is Highfield Court Tollgate Highfield Court Tollgate, Hampshire, SO53 3TY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2023
Action Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-24
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Mortgage satisfy charge full
Date: 10 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031940600002
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2022
Action Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-09
New address: Highfield Court Tollgate Chandlers Ford Hampshire SO53 3TY
Old address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
Old address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
New address: C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
Change date: 2020-09-09
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
New address: C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
Change date: 2019-04-01
Old address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Change registered office address company with date old address
Date: 02 May 2014
Action Date: 02 May 2014
Category: Address
Type: AD01
Change date: 2014-05-02
Old address: C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 09 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031940600002
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 15 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Address
Type: 287
Description: Registered office changed on 05/05/06 from: c/o cw fellowes LIMITED templars house lulworth close chandlers ford SO53 3TL
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 10/12/01 from: wyeth house hyde street winchester hampshire SO23 7DR
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: clarendon house hyde street winchester hampshire SO23 7DX
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; full list of members
Documents
Legacy
Date: 04 Sep 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/97 to 30/04/97
Documents
Legacy
Date: 23 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ovendon LIMITED\certificate issued on 18/06/96
Documents
Legacy
Date: 05 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 05/06/96 from: 7 leonard street london EC2A 4AQ
Documents
Some Companies
ALL SAINTS 2009 (MANAGEMENT COMPANY) LIMITED
MORRIS LETTINGS,SIDMOUTH,EX10 8BL
Number: | 06854082 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. LEONARDS ROAD,WINCHESTER,SO23 0QD
Number: | 08623014 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFORCE LANDSCAPES 4 U LTD
43 PLANT CRESANT,STAFFORD,ST17 4EH
Number: | 10264839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DOWER HOUSE DAWBERS LANE,CHORLEY,PR7 1NY
Number: | 02647311 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EAST STREET,BROMLEY,BR1 1QE
Number: | 11189730 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREATACRE,CHESHAM,HP5 3BA
Number: | OC348336 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |