- Company Overview for ECO ENVIRONMENTAL SOLUTIONS LIMITED (08584675)
- Filing history for ECO ENVIRONMENTAL SOLUTIONS LIMITED (08584675)
- People for ECO ENVIRONMENTAL SOLUTIONS LIMITED (08584675)
- Insolvency for ECO ENVIRONMENTAL SOLUTIONS LIMITED (08584675)
- More for ECO ENVIRONMENTAL SOLUTIONS LIMITED (08584675)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Aimi Victoria White as a director on 2 March 2020 | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2020 | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2019 | |
30 Jul 2018 | LIQ02 | Statement of affairs | |
30 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2018 | AD01 | Registered office address changed from 5 Beach Road South Shields Tyne & Wear NE33 2QA to 12 Halegrove Court Cygnet Drive Stockton on Tees Cleveland TS18 3DB on 25 July 2018 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | PSC01 | Notification of Aimi Victoria White as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
17 Jul 2017 | CH01 | Director's details changed for Miss Aimi Victoria White on 17 July 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|