About

Registered Number: 06998152
Date of Incorporation: 24/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2016 (7 years and 4 months ago)
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Based in Ringwood, New Forest Environmental Ltd was registered on 24 August 2009, it's status is listed as "Dissolved". The companies directors are listed as Vine, Stephen Charles, Cousins, David Victor, Cousins, David Victor in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINE, Stephen Charles 24 August 2009 - 1
COUSINS, David Victor 24 August 2009 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, David Victor 24 August 2009 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2016
4.68 - Liquidator's statement of receipts and payments 22 December 2015
AD01 - Change of registered office address 24 December 2014
RESOLUTIONS - N/A 23 December 2014
4.20 - N/A 23 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2014
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AD01 - Change of registered office address 10 December 2013
TM01 - Termination of appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AA - Annual Accounts 30 January 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
AA - Annual Accounts 28 September 2011
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AP01 - Appointment of director 06 May 2010
288b - Notice of resignation of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.