Gazette. Gazette notice compulsory. |
2022-02-01 |
View Report |
Restoration. Restoration order of court. |
2013-11-11 |
View Report |
Insolvency. Description: Dissolved. |
2006-09-20 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2006-06-20 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2006-06-20 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2006-04-13 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2005-10-12 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2005-04-11 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2004-11-09 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2004-04-08 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2003-10-06 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2003-04-09 |
View Report |
Insolvency. Liquidation voluntary statement of receipts and payments. |
2002-10-04 |
View Report |
Change of name. Description: Company name changed caswell environmental services l imited\certificate issued on 22/10/01. |
2001-10-22 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2001-10-18 |
View Report |
Resolution. Description: Resolutions. |
2001-10-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2001-10-18 |
View Report |
Address. Description: Registered office changed on 08/10/01 from: caswell house cavendish road stevenage hertfordshire SG1 2ET. |
2001-10-08 |
View Report |
Accounts. Accounts type full. |
2001-05-31 |
View Report |
Annual return. Legacy. |
2001-05-30 |
View Report |
Officers. Description: Director resigned. |
2001-04-11 |
View Report |
Annual return. Legacy. |
2000-05-03 |
View Report |
Accounts. Accounts type small. |
2000-01-17 |
View Report |
Annual return. Legacy. |
1999-05-24 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
1998-12-17 |
View Report |
Accounts. Accounts type small. |
1998-10-07 |
View Report |
Officers. Description: New director appointed. |
1998-10-02 |
View Report |
Annual return. Legacy. |
1998-05-12 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
1998-05-06 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
1998-04-21 |
View Report |
Officers. Description: Secretary resigned. |
1998-02-18 |
View Report |
Officers. Description: New secretary appointed. |
1998-02-18 |
View Report |
Officers. Description: New director appointed. |
1997-10-26 |
View Report |
Accounts. Accounts type small. |
1997-09-23 |
View Report |
Annual return. Legacy. |
1997-05-02 |
View Report |
Accounts. Accounts type small. |
1997-02-11 |
View Report |
Officers. Description: Director resigned. |
1996-11-10 |
View Report |
Officers. Description: New secretary appointed. |
1996-11-01 |
View Report |
Officers. Description: Secretary resigned. |
1996-11-01 |
View Report |
Annual return. Legacy. |
1996-06-21 |
View Report |
Accounts. Accounts type full. |
1995-09-20 |
View Report |
Annual return. Legacy. |
1995-06-20 |
View Report |
Historical. Selection of documents registered before January 1995. |
1995-01-01 |
View Report |