- Company Overview for ECL SOLUTIONS LIMITED (01934316)
- Filing history for ECL SOLUTIONS LIMITED (01934316)
- People for ECL SOLUTIONS LIMITED (01934316)
- Insolvency for ECL SOLUTIONS LIMITED (01934316)
- More for ECL SOLUTIONS LIMITED (01934316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2019 | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2018 | |
30 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2017 | |
26 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2016 | AD01 | Registered office address changed from Units 2-3 Clarendon Drive Parkway Business Park Tipton West Midlands DY4 0QA to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 4 April 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Peter George Gunn as a director on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Ian Samuel Moore as a director on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Paul Daniel Young as a director on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Paul Neil Bailey as a director on 4 February 2016 | |
05 Feb 2016 | AP03 | Appointment of Mr Peter George Gunn as a secretary on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Andrew George Gunn as a director on 4 February 2016 | |
05 Feb 2016 | TM02 | Termination of appointment of Andrew George Gunn as a secretary on 4 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Dec 2015 | AD01 | Registered office address changed from 9th Floor Townend House Walsall West Midlands WS1 1NS to Units 2-3 Clarendon Drive Parkway Business Park Tipton West Midlands DY4 0QA on 9 December 2015 | |
30 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
30 Oct 2013 | CH01 | Director's details changed for Andrew George Gunn on 1 October 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mr Paul Neil Bailey on 11 October 2013 |