Advanced company searchLink opens in new window

ECO ENVIRONMENTAL SOLUTIONS LIMITED

Company number 08584675

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-13
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
  • GBP 1
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
  • GBP 1