BRITANNIA ENVIRONMENTAL LIMITED

Unit 16 York Road Industrial Estate, York Road, Wetherby, LS22 7SU, West Yorkshire
StatusDISSOLVED
Company No.06457671
CategoryPrivate Limited Company
Incorporated19 Dec 2007
Age16 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 19 days

SUMMARY

BRITANNIA ENVIRONMENTAL LIMITED is an dissolved private limited company with number 06457671. It was incorporated 16 years, 4 months, 28 days ago, on 19 December 2007 and it was dissolved 4 years, 11 months, 19 days ago, on 28 May 2019. The company address is Unit 16 York Road Industrial Estate, York Road, Wetherby, LS22 7SU, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Old address: Hillcrest Margaret Avenue Bardsey Leeds LS17 9AT England

Change date: 2012-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ray Francis Lydon

Change date: 2011-12-18

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: Britannia House Units 1 & 2 Calder Works, Methley Road Castleford West Yorkshire WF10 1PA

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Patricia

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Hurst

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2011

Action Date: 21 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-21

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ray Francis Lydon

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Russell Hurst

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / phillip hurst / 28/10/2008

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47-58 WESTMINSTER MANSIONS LIMITED

54 WESTMINSTER MANSIONS,LONDON,SW1P 3DQ

Number:05650215
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANNIVENTS LIMITED

16 BLACKHORSE LANE,CROYDON,CR0 6RS

Number:11022322
Status:ACTIVE
Category:Private Limited Company

BENAMAN LIMITED

THE OLD DRILL HALL 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ

Number:10292553
Status:ACTIVE
Category:Private Limited Company

BOND STREET (CS) LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:11798326
Status:ACTIVE
Category:Private Limited Company

LOS 899 LIMITED

49 BROWNHILLS ROAD,CANNOCK,WS11 9SE

Number:10926128
Status:ACTIVE
Category:Private Limited Company

RETAIL POWER LTD

CASTLE HOUSE,NORTHAMPTON,NN6 7SB

Number:11141999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source