- Company Overview for ECOVOLT LIMITED (06349480)
- Filing history for ECOVOLT LIMITED (06349480)
- People for ECOVOLT LIMITED (06349480)
- Insolvency for ECOVOLT LIMITED (06349480)
- More for ECOVOLT LIMITED (06349480)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 9 December 2020 | |
23 Jul 2020 | LIQ02 |
Statement of affairs
|
|
23 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
22 Jul 2020 | AD01 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA on 22 July 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 27 April 2020 | |
23 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | LIQ02 | Statement of affairs | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from 14 Greyhound Road London W6 8NX to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2 June 2016 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off |