Advanced company searchLink opens in new window

ECOVIS LTD

Company number 07857117

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)
07 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2016 4.20 Statement of affairs with form 4.19
03 Nov 2016 CH01 Director's details changed for Mrs Carol Swanton on 3 November 2016
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
05 Apr 2016 AD01 Registered office address changed from 28 Kelvinside Crosby Liverpool Merseyside L23 0RH to Unit 18 Craven Court Winwick Quay Warrington WA2 8QU on 5 April 2016
24 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 550
08 Sep 2015 AP01 Appointment of Mrs Carol Swanton as a director on 24 August 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 550
23 Jan 2015 CH01 Director's details changed for Mr Paul Christopher Swanton on 23 January 2015
25 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 550
02 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 550
25 Nov 2013 CH01 Director's details changed for Mr Paul Christopher Swanton on 1 November 2013
16 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 550
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Mar 2013 AD01 Registered office address changed from Office 114 the Bridgewater Complex Canal Street Bootle Liverpool Merseyside L20 8AH on 20 March 2013
10 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Paul Barton as a director
10 Jan 2013 TM01 Termination of appointment of Claire Barton as a director
02 Jan 2013 TM01 Termination of appointment of Claire Barton as a director
02 Jan 2013 TM01 Termination of appointment of Paul Barton as a director
30 Oct 2012 AP01 Appointment of Mr Paul Barton as a director