About

Registered Number: 06918439
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Having been setup in 2009, Assisi Environmental Services Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at Assisi Environmental Services Ltd. Thomas, Karin Agness, Gilmour, Emma Kate, Robinson, Stephen Robert, Swinbourne, Sean Abraham, Swinbourne, Sean, Thomas, David Christopher Frank are listed as the directors of Assisi Environmental Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMOUR, Emma Kate 11 September 2014 24 November 2014 1
ROBINSON, Stephen Robert 09 May 2016 23 December 2016 1
SWINBOURNE, Sean Abraham 11 September 2014 06 January 2016 1
SWINBOURNE, Sean 01 February 2013 29 June 2014 1
THOMAS, David Christopher Frank 01 November 2011 19 July 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Karin Agness 01 November 2011 23 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ14 - N/A 23 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 05 February 2018
LIQ02 - N/A 05 February 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 08 March 2017
TM01 - Termination of appointment of director 09 January 2017
AA01 - Change of accounting reference date 16 December 2016
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 March 2015
AA01 - Change of accounting reference date 08 December 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 11 September 2014
MR04 - N/A 17 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 19 May 2014
MR01 - N/A 28 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 24 January 2013
SH01 - Return of Allotment of shares 21 January 2013
TM02 - Termination of appointment of secretary 23 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 November 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
AP01 - Appointment of director 03 November 2011
AP03 - Appointment of secretary 03 November 2011
AD01 - Change of registered office address 14 September 2011
CERTNM - Change of name certificate 01 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 10 May 2010
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

Debenture 09 November 2011 Outstanding

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.