- Company Overview for ECOVIS LTD (07857117)
- Filing history for ECOVIS LTD (07857117)
- People for ECOVIS LTD (07857117)
- Insolvency for ECOVIS LTD (07857117)
- More for ECOVIS LTD (07857117)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |