- Company Overview for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Filing history for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- People for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Charges for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Insolvency for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- More for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
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) |
---|---|---|---|
20 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2024 | |
27 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 17 December 2022 | |
07 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
10 Jun 2022 | AD01 | Registered office address changed from 1st Floor Offices 2 Whitebridge Lane Stone Staffordshire ST15 8LQ United Kingdom to St. Georges House 215-219 Chester Road Manchester M15 4JE on 10 June 2022 | |
10 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | LIQ02 | Statement of affairs | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2021 | AD01 | Registered office address changed from Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH England to 1st Floor Offices 2 Whitebridge Lane Stone Staffordshire ST15 8LQ on 17 June 2021 | |
22 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Ecomerchant Natural Building Materials Limited as a person with significant control on 12 May 2016 |