- Company Overview for E. REALISATIONS (2013) LIMITED (06444504)
- Filing history for E. REALISATIONS (2013) LIMITED (06444504)
- People for E. REALISATIONS (2013) LIMITED (06444504)
- Charges for E. REALISATIONS (2013) LIMITED (06444504)
- Insolvency for E. REALISATIONS (2013) LIMITED (06444504)
- More for E. REALISATIONS (2013) LIMITED (06444504)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2016 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2015 | |
12 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2014 | |
14 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | CERTNM |
Company name changed eco environments LIMITED\certificate issued on 08/03/13
|
|
26 Feb 2013 | AD01 | Registered office address changed from Energy House Unit 30 Dunes Way Wellington Employments Park Liverpool L5 9RJ England on 26 February 2013 | |
13 Dec 2012 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
05 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Steven John Bramwell on 21 November 2011 | |
23 Nov 2011 | AP01 | Appointment of Steven John Bramwell as a director | |
11 Oct 2011 | AD01 | Registered office address changed from Energy House 83 Rimrose Road Liverpool Bootle Merseyside L20 4HN England on 11 October 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY on 28 July 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 21 July 2010 | |
28 May 2010 | AP01 | Appointment of Mark Douglas Buchanan as a director | |
18 Jan 2010 | AD01 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders |