MEZZANEGO ENVIRONMENTAL CONSULTANCY LIMITED

61 Stanifield Lane 61 Stanifield Lane, Leyland, PR25 4WF, Lancashire
StatusDISSOLVED
Company No.07023029
CategoryPrivate Limited Company
Incorporated18 Sep 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 28 days

SUMMARY

MEZZANEGO ENVIRONMENTAL CONSULTANCY LIMITED is an dissolved private limited company with number 07023029. It was incorporated 14 years, 8 months, 13 days ago, on 18 September 2009 and it was dissolved 1 year, 7 months, 28 days ago, on 04 October 2022. The company address is 61 Stanifield Lane 61 Stanifield Lane, Leyland, PR25 4WF, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-12

Officer name: Mr Geoffrey Gilbert

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Patricia Margaret Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Patricia Margaret Gilbert

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Gilbert

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 18 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23ES ADVOCATES LTD

23 ESSEX STREET,LONDON,WC2R 3AA

Number:07158662
Status:ACTIVE
Category:Private Limited Company

BEDROCKX LTD

FLAT 2, 52 QUEEN'S GARDENS,LONDON,W2 3AA

Number:11633121
Status:ACTIVE
Category:Private Limited Company

BLUEBELLE EDUCATION LIMITED

WYCH ELMS,BARNET,EN5 3HA

Number:10808362
Status:ACTIVE
Category:Private Limited Company

DEAKIN LEGAL LIMITED

78 BURNT HILL ROAD,FARNHAM,GU10 3LN

Number:10974688
Status:ACTIVE
Category:Private Limited Company

INFINITI HEALTHCARE LTD

UNIT 3 ASH TREE COURT WOODSY CLOSE, CARDIFF GATE BUSINESS PARK,CARDIFF,CF23 8RW

Number:08534537
Status:ACTIVE
Category:Private Limited Company

LYNN DINER LTD

18 ST DOMINIC SQUARE,KINGS LYNN,PE30 1DT

Number:08602637
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