Advanced company searchLink opens in new window

ECONOPLAS LIMITED

Company number 03847628

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)
14 Mar 2005 287 Registered office changed on 14/03/05 from: new garth house upper garth gardens guisborough north yorkshire TS14 6HA
14 Dec 2004 363s Return made up to 23/09/04; full list of members
07 Oct 2004 288a New director appointed
03 Aug 2004 AA Total exemption full accounts made up to 30 September 2003
27 Oct 2003 288b Director resigned
26 Oct 2003 363s Return made up to 23/09/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 Oct 2003 288a New director appointed
23 Jul 2003 AA Total exemption small company accounts made up to 30 September 2002
20 May 2003 288b Director resigned
30 Apr 2003 288b Director resigned
30 Sep 2002 363s Return made up to 23/09/02; full list of members
24 Sep 2002 88(2)R Ad 14/11/01--------- £ si 7200@1=7200 £ ic 1/7201
24 Sep 2002 88(2)R Ad 18/09/01--------- £ si 29999@1
23 Aug 2002 287 Registered office changed on 23/08/02 from: 61 borough road middlesbrough cleveland TS1 3AA
03 Aug 2002 AA Accounts for a dormant company made up to 30 September 2001
08 Jan 2002 288a New director appointed
13 Dec 2001 288a New director appointed
30 Nov 2001 288a New director appointed
08 Nov 2001 363s Return made up to 23/09/01; full list of members
17 Sep 2001 CERTNM Company name changed wick fluid collection transfer s ystems LIMITED\certificate issued on 17/09/01
11 Sep 2001 288b Secretary resigned
11 Sep 2001 288a New secretary appointed
11 Sep 2001 288a New director appointed
24 May 2001 AA Accounts for a dormant company made up to 30 September 2000
24 May 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors