Advanced company searchLink opens in new window

ECOSPIN LTD

Company number 07014641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 3 August 2022
27 Oct 2021 AD01 Registered office address changed from Begbies Traynor, 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 27 October 2021
16 Aug 2021 AD01 Registered office address changed from C/O Neal Newberry Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Uk LE8 4DY to Begbies Traynor, 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 16 August 2021
16 Aug 2021 LIQ02 Statement of affairs
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-04
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 TM01 Termination of appointment of Carlos Lorenzo Mendez as a director on 1 November 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014