- Company Overview for ECS GREEN LIMITED (07224049)
- Filing history for ECS GREEN LIMITED (07224049)
- People for ECS GREEN LIMITED (07224049)
- More for ECS GREEN LIMITED (07224049)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2014 | DS01 | Application to strike the company off the register | |
06 Mar 2014 | TM01 | Termination of appointment of a director | |
05 Mar 2014 | TM01 | Termination of appointment of Lee Jones as a director | |
09 May 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
06 Feb 2013 | AD01 | Registered office address changed from First Floor 145 Bradfield Road Sheffield S6 2BY England on 6 February 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mr Philip Michael Walker on 25 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 27 Broomfield Lane Stocksbridge Sheffield S36 2AQ United Kingdom on 26 April 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 12 April 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr Philip Michael Walker on 5 December 2011 | |
05 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
09 Mar 2011 | CH01 | Director's details changed for Mr Philip Michael Walker on 8 March 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Philip Michael Walker on 1 March 2011 | |
15 Apr 2010 | NEWINC | Incorporation |