Advanced company searchLink opens in new window

ECO REMOVAL SYSTEMS LIMITED

Company number 08295862

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 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
  • GBP 100
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
  • GBP 100
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