- Company Overview for ECA TOTAL SERVICES LTD (07959281)
- Filing history for ECA TOTAL SERVICES LTD (07959281)
- People for ECA TOTAL SERVICES LTD (07959281)
- More for ECA TOTAL SERVICES LTD (07959281)
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) |
---|---|---|---|
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Micro company accounts made up to 30 July 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG England to 188 Pensby Road Heswall Wirral CH60 7RJ on 27 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from Whitfield Building 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 3 October 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 30 July 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Tano Di-Matteo on 1 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 July 2015 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
30 Jan 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
|
|
30 Jan 2016 | TM01 | Termination of appointment of Diane Dimatteo as a director on 29 January 2016 | |
30 Jan 2016 | AP01 | Appointment of Mr Tano Di-Matteo as a director on 29 January 2016 | |
12 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 43 Higher Bridge Street Bolton Lancashire BL1 2HE to Whitfield Building 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 22 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AP01 | Appointment of Mrs Diane Dimatteo as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Sean Aldridge as a director on 1 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 May 2015 | AP01 | Appointment of Mr Sean Aldridge as a director on 14 April 2015 | |
18 May 2015 | TM01 | Termination of appointment of John David Swindell as a director on 14 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 256 Picton Road Wavertree Liverpool L15 4LP to 43 Higher Bridge Street Bolton Lancashire BL1 2HE on 9 April 2015 |