- Company Overview for ECO PLASTICS LIMITED (03948149)
- Filing history for ECO PLASTICS LIMITED (03948149)
- People for ECO PLASTICS LIMITED (03948149)
- Charges for ECO PLASTICS LIMITED (03948149)
- Insolvency for ECO PLASTICS LIMITED (03948149)
- More for ECO PLASTICS LIMITED (03948149)
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) |
---|---|---|---|
03 Jul 2017 | AC92 | Restoration by order of the court | |
19 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2015 | 2.24B | Administrator's progress report to 29 September 2015 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jul 2015 | 2.24B | Administrator's progress report to 10 June 2015 | |
22 May 2015 | 2.39B | Notice of vacation of office by administrator | |
27 Feb 2015 | 2.23B | Result of meeting of creditors | |
25 Feb 2015 | 2.16B | Statement of affairs with form 2.14B | |
16 Feb 2015 | 2.17B | Statement of administrator's proposal | |
02 Jan 2015 | AD01 | Registered office address changed from Hemswell Business Park Hemswell Lincolnshire DN21 5TU to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2 January 2015 | |
31 Dec 2014 | 2.12B | Appointment of an administrator | |
07 Oct 2014 | AA | Group of companies' accounts made up to 29 December 2013 | |
12 Jun 2014 | TM01 | Termination of appointment of Stv Nominee Limited as a director | |
09 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Jun 2014 | MR01 | Registration of charge 039481490016 | |
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | AP01 | Appointment of Mr Chris Brown as a director | |
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Sep 2013 | AP01 | Appointment of Mr Darren Richard Marr as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Jeffrey Holder as a director | |
23 Jul 2013 | CH01 | Director's details changed for Mr William Block Weil on 18 July 2013 |