About

Registered Number: 05164590
Date of Incorporation: 28/06/2004 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: 3b Lockheed Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3SH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROXFORD, Victoria Jayne 28 June 2004 30 September 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.