- Company Overview for ELECTROMECH ECS LIMITED (05267815)
- Filing history for ELECTROMECH ECS LIMITED (05267815)
- People for ELECTROMECH ECS LIMITED (05267815)
- Charges for ELECTROMECH ECS LIMITED (05267815)
- Insolvency for ELECTROMECH ECS LIMITED (05267815)
- More for ELECTROMECH ECS LIMITED (05267815)
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) |
---|---|---|---|
13 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2024 | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Margaret Anne Pamela Godding as a director on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Robert William Cottingham as a director on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Paul Anthony Stephen Boxall as a director on 31 March 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Margaret Anne Pamela Godding as a secretary on 30 March 2023 | |
21 Nov 2022 | AD01 | Registered office address changed from Unit 19 Admiralty Way Camberley Surrey GU15 3DT England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 21 November 2022 | |
21 Nov 2022 | LIQ02 | Statement of affairs | |
21 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
10 Jan 2020 | MR01 | Registration of charge 052678150001, created on 9 January 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
05 Dec 2018 | CH01 | Director's details changed for Mr Robert William Cottingham on 3 December 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from C/O Electromech Ecs Ltd Unit 3 Admiralty Way Camberley Surrey GU15 3DT to Unit 19 Admiralty Way Camberley Surrey GU15 3DT on 5 November 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Paul Anthony Stephen Boxall on 30 June 2017 |