Advanced company searchLink opens in new window

ECOLOGY WASTE SOLUTIONS LIMITED

Company number 08374446

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2016 TM02 Termination of appointment of Faith Louise Zimmerman as a secretary on 17 October 2016
20 Oct 2016 AP01 Appointment of Mr Martin Kevin Gorman as a director on 17 October 2016
28 Aug 2016 TM01 Termination of appointment of Colin Barry Smith as a director on 26 August 2016
13 Jun 2016 AP03 Appointment of Miss Faith Louise Zimmerman as a secretary on 13 June 2016
13 Jun 2016 TM01 Termination of appointment of Richard David Thomas as a director on 13 June 2016
13 Jun 2016 TM01 Termination of appointment of Oliver Alred Joseph Gilkes as a director on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from Unit 9 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 8ER England to Glebe Farm Stone Kidderminster Worcestershire DY10 4AN on 13 June 2016
24 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 AP01 Appointment of Mr Oliver Alfred Gilkes as a director on 22 May 2016
24 May 2016 AP01 Appointment of Mr Richard David Thomas as a director on 22 May 2016
24 May 2016 TM02 Termination of appointment of Faith Louise Zimmerman as a secretary on 22 May 2016
24 May 2016 TM01 Termination of appointment of Faith Louise Zimmerman as a director on 22 May 2016
22 May 2016 AP01 Appointment of Mr Colin Barry Smith as a director on 17 May 2016
22 May 2016 TM01 Termination of appointment of Richard David Thomas as a director on 22 May 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
15 Dec 2015 AD01 Registered office address changed from Ecology House Station Drive Lye Stourbridge West Midlands DY9 8ER to Unit 9 Conyers Trading Estate Station Drive Lye Stourbridge West Midlands DY9 8ER on 15 December 2015
03 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
03 Jun 2015 AP01 Appointment of Mr Richard David Thomas as a director on 1 June 2015
19 Oct 2014 AA Micro company accounts made up to 31 January 2014
02 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
02 Apr 2014 AP01 Appointment of Miss Faith Louise Zimmerman as a director
02 Apr 2014 TM01 Termination of appointment of Ross Williams as a director