Advanced company searchLink opens in new window

ECOLAB POWLES HUNT LIMITED

Company number 05718253

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2010 SH19 Statement of capital on 12 July 2010
  • GBP 1
07 Jul 2010 DS01 Application to strike the company off the register
01 Jul 2010 SH20 Statement by Directors
01 Jul 2010 CAP-SS Solvency Statement dated 24/06/10
01 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Peter Graham Crawford Harvey on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Andrew Arthur Partridge on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Peter Graham Crawford Harvey on 22 March 2010
19 Mar 2009 363a Return made up to 22/02/09; full list of members
23 Feb 2009 AA Accounts made up to 30 November 2008
14 May 2008 AA Accounts made up to 30 November 2007
01 Mar 2008 363a Return made up to 22/02/08; full list of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from david murray john building brunel centre swindon wiltshire SN1 1NH
10 Sep 2007 AA Full accounts made up to 30 November 2006
12 Jul 2007 288a New director appointed
12 Jul 2007 288b Director resigned
16 Apr 2007 363s Return made up to 22/02/07; full list of members
05 Apr 2007 288b Secretary resigned;director resigned
05 Apr 2007 288a New secretary appointed;new director appointed
26 Mar 2007 CERTNM Company name changed fb&b 22 LIMITED\certificate issued on 26/03/07
07 Jan 2007 225 Accounting reference date shortened from 28/02/07 to 30/11/06