- Company Overview for ECOLOGY WASTE SOLUTIONS LIMITED (08374446)
- Filing history for ECOLOGY WASTE SOLUTIONS LIMITED (08374446)
- People for ECOLOGY WASTE SOLUTIONS LIMITED (08374446)
- More for ECOLOGY WASTE SOLUTIONS LIMITED (08374446)
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
|
|
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
|
|
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
|
|
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 |