CHECKMATE ENVIRONMENTAL SOLUTIONS LTD

Rossland House Rossland House, Hants, Ringwood, BH24 3PB, England
StatusDISSOLVED
Company No.10719058
CategoryPrivate Limited Company
Incorporated10 Apr 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 10 months, 11 days

SUMMARY

CHECKMATE ENVIRONMENTAL SOLUTIONS LTD is an dissolved private limited company with number 10719058. It was incorporated 7 years, 2 months, 23 days ago, on 10 April 2017 and it was dissolved 1 year, 10 months, 11 days ago, on 23 August 2022. The company address is Rossland House Rossland House, Hants, Ringwood, BH24 3PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Alexander Hoen Beck

Termination date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Clifford Coxhead

Termination date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alec Richard Mcquin

Cessation date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Alexander Horn Beck

Appointment date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Checkmate Environmental Holdings Ltd

Notification date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Alexander Hoen Beck

Termination date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Alexander Hoen Beck

Appointment date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Clifford Coxhead

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Clifford Coxhead

Termination date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Andrew John Tarrent

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Clifford Coxhead

Appointment date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Tarrent

Appointment date: 2019-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Royden Charles Mackintosh

Appointment date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Charles Mackintosh

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 15 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-15

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec Richard Mcquin

Appointment date: 2017-05-01

Documents

View document PDF

Incorporation company

Date: 10 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 WILLIAM STREET (WEYMOUTH) 2003 LIMITED

DORSET PROPERTY (SHERBORNE) LTD,SHERBORNE,DT9 3BS

Number:04877468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMIR FRAME LIMITED

45 CLIFTON ROAD,GREENFORD,UB6 8SP

Number:10160925
Status:ACTIVE
Category:Private Limited Company

CLEVAYPA LIMITED

26 26 ARGYLE SQUARE,SUNDERLAND,SR2 7BS

Number:09177232
Status:ACTIVE
Category:Private Limited Company

QIQO LIMITED

C/O VAGHELA & CO, STUDIO 11, CLARK'S COURTYARD,BIRMINGHAM,B1 1SB

Number:08794622
Status:ACTIVE
Category:Private Limited Company
Number:08702391
Status:ACTIVE
Category:Private Limited Company

SILMARILS LIMITED

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:10916426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source