Advanced company searchLink opens in new window

ECS GREEN LIMITED

Company number 07224049

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)
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
  • GBP 100
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
  • GBP 100
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