- 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) |
---|---|---|---|
09 Apr 2015 | CERTNM |
Company name changed A1 removals LTD\certificate issued on 09/04/15
|
|
14 Jan 2015 | CERTNM |
Company name changed eca total services LIMITED\certificate issued on 14/01/15
|
|
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | TM01 | Termination of appointment of Michael Anthony Davidson as a director on 1 October 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr John David Swindell as a director on 1 October 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ England to 256 Picton Road Wavertree Liverpool L15 4LP on 14 January 2015 | |
09 Jan 2015 | DS02 | Withdraw the company strike off application | |
29 Dec 2014 | DS01 | Application to strike the company off the register | |
02 Oct 2014 | AD01 | Registered office address changed from The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL to 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 2 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AD01 | Registered office address changed from 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ to The Quay Suite 5 12 Princes Dock Liverpool Waters Liverpool L3 1DL on 29 August 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
20 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from , Office 3 & 4 City Park, Brindley Road Old Trafford, Manchester, M16 9HQ, United Kingdom to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 19 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from , City Park 34 Brindley Road, Old Trafford, Manchester, M16 9HQ, United Kingdom to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 22 January 2013 | |
21 Jan 2013 | CERTNM |
Company name changed eca engineering LIMITED\certificate issued on 21/01/13
|
|
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from , Brulimar House Jubilee Road, Middleton, M24 2LX, England to 34 Brindley Road Offices 3 & 4 City Park, Old Trafford Manchester M16 9HQ on 8 January 2013 | |
07 Dec 2012 | CERTNM |
Company name changed e c a electrical installations LIMITED\certificate issued on 07/12/12
|
|
07 Dec 2012 | TM01 | Termination of appointment of Anthony Taylor as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Michael Anthony Davidson as a director | |
21 Feb 2012 | NEWINC | Incorporation |