About

Registered Number: 06409516
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2017 (7 years and 2 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Having been setup in 2007, Shanks Environmental Engineering Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFIN-SMITH, Philip Bernard 11 January 2013 - 1
BORRETT, Nicholas James William 27 July 2012 11 January 2013 1
JOWETT, Matthew Paul 25 October 2007 09 July 2010 1
TELLER, Valerie Francine Anne 09 July 2010 27 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 November 2016
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2016
4.70 - N/A 29 March 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 31 October 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
CERTNM - Change of name certificate 07 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 06 February 2013
AP03 - Appointment of secretary 29 January 2013
AP01 - Appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 26 October 2012
TM02 - Termination of appointment of secretary 03 August 2012
AP03 - Appointment of secretary 03 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 25 October 2010
MISC - Miscellaneous document 20 September 2010
TM01 - Termination of appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 21 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 19 July 2010
CERTNM - Change of name certificate 09 July 2010
CONNOT - N/A 09 July 2010
CH03 - Change of particulars for secretary 18 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
AA - Annual Accounts 26 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
225 - Change of Accounting Reference Date 29 November 2007
MEM/ARTS - N/A 20 November 2007
CERTNM - Change of name certificate 14 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.