Advanced company searchLink opens in new window

ECOTROL LIMITED

Company number 07775746

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)
06 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2020 AD01 Registered office address changed from Units 3/4 Celtic Place Athena Drive Grimsby South Humberside DN31 2UE to Suite 8B Normanby Gateway Lysaghts Way Scunthorpe N E Lincolnshire DN15 9YG on 16 March 2020
13 Mar 2020 LIQ01 Declaration of solvency
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
11 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
20 Dec 2019 MR04 Satisfaction of charge 077757460005 in full
19 Dec 2019 MR04 Satisfaction of charge 077757460007 in full
21 Nov 2019 MR04 Satisfaction of charge 077757460004 in full
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
13 Aug 2018 MR04 Satisfaction of charge 077757460006 in full
05 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
05 May 2015 TM01 Termination of appointment of Keith John Johnson as a director on 2 May 2015
17 Feb 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 MR04 Satisfaction of charge 077757460002 in full
17 Feb 2015 MR04 Satisfaction of charge 077757460003 in full