Advanced company searchLink opens in new window

ECL SOLUTIONS LIMITED

Company number 01934316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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