SHEPHERD GILMOUR ENVIRONMENT LIMITED

03472483
C/O DUFF & PHELPS,THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW

Documents

Documents
Date Category Description Pages
15 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
01 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
10 Jul 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jul 2015 resolution Resolution 1 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
01 Dec 2014 officers Termination of appointment of director (Derek Keith Astbury) 1 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
03 Dec 2012 annual-return Annual Return 3 Buy now
22 Nov 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
20 Jan 2011 officers Appointment of director (Mr Derek Keith Astbury) 2 Buy now
07 Jan 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
11 May 2010 officers Change of particulars for director (Mr Giles Christopher Burton) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Giles Burton) 1 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 officers Appointment terminated director caine mawby 1 Buy now
21 Jul 2009 officers Appointment terminated director derek astbury 1 Buy now
04 Jun 2009 officers Appointment terminated director emyr jones 1 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
23 Sep 2008 officers Director appointed caine mawby 2 Buy now
25 Jun 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
27 Dec 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
17 Apr 2007 officers Director resigned 1 Buy now
12 Dec 2006 annual-return Return made up to 27/11/06; full list of members 8 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
10 Mar 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 annual-return Return made up to 27/11/05; full list of members 9 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
24 Mar 2005 officers Director's particulars changed 1 Buy now
02 Dec 2004 annual-return Return made up to 27/11/04; full list of members 9 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
24 Nov 2003 annual-return Return made up to 27/11/03; full list of members 9 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
30 Oct 2003 accounts Annual Accounts 5 Buy now
09 Dec 2002 annual-return Return made up to 27/11/02; full list of members 9 Buy now
29 Oct 2002 accounts Annual Accounts 4 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: castlefield chambers stone street manchester M3 4NE 1 Buy now
05 Dec 2001 annual-return Return made up to 27/11/01; full list of members 8 Buy now
01 Nov 2001 accounts Annual Accounts 5 Buy now
08 Jun 2001 officers Director resigned 1 Buy now
08 Jun 2001 officers Director resigned 1 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
06 Mar 2001 officers New director appointed 2 Buy now
19 Dec 2000 annual-return Return made up to 27/11/00; full list of members 8 Buy now
14 Jun 2000 accounts Annual Accounts 5 Buy now
29 Nov 1999 annual-return Return made up to 27/11/99; full list of members 8 Buy now
26 May 1999 accounts Annual Accounts 6 Buy now
09 Dec 1998 annual-return Return made up to 27/11/98; full list of members 6 Buy now
06 Mar 1998 capital Ad 09/02/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Mar 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
06 Mar 1998 officers New director appointed 2 Buy now
06 Mar 1998 officers New director appointed 2 Buy now
18 Dec 1997 officers Secretary resigned 1 Buy now
18 Dec 1997 officers Director resigned 1 Buy now
18 Dec 1997 address Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
18 Dec 1997 officers New secretary appointed 2 Buy now
18 Dec 1997 officers New director appointed 2 Buy now
27 Nov 1997 incorporation Incorporation Company 13 Buy now