- Company Overview for ECOTECH ENVIRONMENTAL LIMITED (06292408)
- Filing history for ECOTECH ENVIRONMENTAL LIMITED (06292408)
- People for ECOTECH ENVIRONMENTAL LIMITED (06292408)
- Charges for ECOTECH ENVIRONMENTAL LIMITED (06292408)
- Insolvency for ECOTECH ENVIRONMENTAL LIMITED (06292408)
- More for ECOTECH ENVIRONMENTAL LIMITED (06292408)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2016 | TM02 | Termination of appointment of Clare Gallagher as a secretary on 7 July 2016 | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2015 | |
18 Dec 2014 | LIQ MISC OC | Court order INSOLVENCY:Court order to remove/replace liquidator | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2014 | |
17 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Jun 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
07 May 2013 | 600 | Appointment of a voluntary liquidator | |
07 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AD01 | Registered office address changed from Bowden House, 36 Northampton Road, Market Harborough Leicestershire LE16 9HE on 9 April 2013 | |
23 Jan 2013 | CH01 | Director's details changed for Mr Simon Brewin-Smith on 23 January 2013 | |
12 Sep 2012 | TM01 | Termination of appointment of Keith Hardy as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Clare Gallagher as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Joanne Taylor-Moss as a director | |
27 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | AP01 | Appointment of Mr Keith Raymond Hardy as a director | |
19 Oct 2011 | AP01 | Appointment of Mr Simon Brewin-Smith as a director | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
17 Jun 2011 | TM01 | Termination of appointment of Keith Hardy as a director |