- Company Overview for ECO LINK RESOURCES LTD (06353853)
- Filing history for ECO LINK RESOURCES LTD (06353853)
- People for ECO LINK RESOURCES LTD (06353853)
- Charges for ECO LINK RESOURCES LTD (06353853)
- Insolvency for ECO LINK RESOURCES LTD (06353853)
- More for ECO LINK RESOURCES LTD (06353853)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Cvr Global Llp Three Brindleyplace Birmingham B1 2JB on 6 October 2015 | |
08 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
30 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
05 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AD01 | Registered office address changed from the Old Filling Station Great Ponton Great North Road Grantham Lincolnshire NG33 5QA on 20 June 2012 | |
21 May 2012 | MG01 | Duplicate mortgage certificatecharge no:1 | |
21 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
21 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
21 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Sep 2011 | AR01 |
Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
|
|
17 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | AP01 | Appointment of Lisa Jayne Foyster as a director | |
16 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
26 Aug 2010 | AD01 | Registered office address changed from 33a Newton Way Woolsthorpe by Colsterworth Grantham NG33 5NR on 26 August 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders |