Auckland Environmental Services Ltd was founded on 28 June 2004. This organisation has one director listed. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROXFORD, Victoria Jayne | 28 June 2004 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 15 July 2019 | |
AA01 - Change of accounting reference date | 18 June 2019 | |
AA01 - Change of accounting reference date | 19 March 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AD01 - Change of registered office address | 20 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 09 March 2017 | |
SH01 - Return of Allotment of shares | 22 February 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
AR01 - Annual Return | 20 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
MR01 - N/A | 01 April 2016 | |
CH01 - Change of particulars for director | 03 December 2015 | |
CH01 - Change of particulars for director | 03 December 2015 | |
CH01 - Change of particulars for director | 03 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
RP04 - N/A | 20 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
MR01 - N/A | 06 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AAMD - Amended Accounts | 21 February 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 19 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2012 | |
AA - Annual Accounts | 03 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AD01 - Change of registered office address | 22 March 2010 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 22 August 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 02 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
NEWINC - New incorporation documents | 28 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2016 | Outstanding |
N/A |
A registered charge | 29 May 2015 | Outstanding |
N/A |
Legal charge | 29 October 2010 | Fully Satisfied |
N/A |