- Company Overview for ECOTROL LIMITED (07775746)
- Filing history for ECOTROL LIMITED (07775746)
- People for ECOTROL LIMITED (07775746)
- Charges for ECOTROL LIMITED (07775746)
- Insolvency for ECOTROL LIMITED (07775746)
- More for ECOTROL LIMITED (07775746)
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
|
|
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
|
|
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 |