Advanced company searchLink opens in new window

ECS LEISURE LTD

Company number 08178407

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
28 Mar 2018 AA Total exemption full accounts made up to 30 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
01 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 200
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2015 AD01 Registered office address changed from C/O Suntec 4 Endbutt Lane Crosby Liverpool L23 0TR to 32 Greenhey Place Skelmersdale Lancashire WN8 9SA on 10 March 2015
19 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
06 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2012
06 Jun 2014 AA01 Current accounting period shortened from 31 August 2013 to 30 September 2012
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 99
25 Feb 2014 AP01 Appointment of Ms Shirley Hewitt as a director
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
22 Aug 2013 AP03 Appointment of Ms Shirley Hewitt as a secretary
14 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted