- Company Overview for ECO REMOVAL SYSTEMS LIMITED (08295862)
- Filing history for ECO REMOVAL SYSTEMS LIMITED (08295862)
- People for ECO REMOVAL SYSTEMS LIMITED (08295862)
- Charges for ECO REMOVAL SYSTEMS LIMITED (08295862)
- More for ECO REMOVAL SYSTEMS LIMITED (08295862)
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 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
18 May 2017 | AP01 | Appointment of Lord Michael John Whitby as a director on 1 March 2017 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
08 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | MR01 | Registration of charge 082958620001, created on 4 February 2016 | |
17 May 2015 | TM01 | Termination of appointment of Jason Geoffrey Smith as a director on 28 April 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Thomas Gregory Bish as a director on 27 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Anthony William Gayden as a director on 27 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD01 | Registered office address changed from , 2 Lombard Street West, West Bromwich, West Midlands, B70 8EH to 126 Oldbury Road Smethwick West Midlands B66 1JE on 3 February 2015 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of a director | |
23 Sep 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 30 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Anthony William Gayden as a director on 8 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Jason Geoffrey Smith as a director | |
01 Sep 2014 | AP01 | Appointment of Jason Geoffrey Smith as a director on 14 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Alexander William Gayden as a director on 15 August 2014 | |
22 Aug 2014 | AP03 | Appointment of Lucy Billing as a secretary on 10 August 2014 | |
19 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |