- Company Overview for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Filing history for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- People for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Charges for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- Insolvency for ECO FACILITIES SOLUTIONS LIMITED (07422959)
- More for ECO FACILITIES SOLUTIONS LIMITED (07422959)
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) |
---|---|---|---|
02 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2021 | |
04 Mar 2020 | AD01 | Registered office address changed from Jfs Studios Saltmeadows Road Gateshead Tyne & Wear NE8 3AZ England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 4 March 2020 | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | PSC07 | Cessation of Joseph Foster as a person with significant control on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Joseph Foster as a director on 10 January 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 45 Curtis Road Newcastle upon Tyne NE4 9BH to Jfs Studios Saltmeadows Road Gateshead Tyne & Wear NE8 3AZ on 5 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 May 2017 | MR01 | Registration of charge 074229590004, created on 12 May 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 074229590002 in full | |
14 Dec 2016 | MR01 | Registration of charge 074229590003, created on 9 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | MR04 | Satisfaction of charge 074229590001 in full | |
04 Jan 2016 | MR01 | Registration of charge 074229590002, created on 21 December 2015 |