- Company Overview for ECOLAB POWLES HUNT LIMITED (05718253)
- Filing history for ECOLAB POWLES HUNT LIMITED (05718253)
- People for ECOLAB POWLES HUNT LIMITED (05718253)
- More for ECOLAB POWLES HUNT LIMITED (05718253)
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
|
|
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
|
|
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 |