Advanced company searchLink opens in new window

ECKUINE LIMITED

Company number 10976553

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)
13 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
13 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2020 600 Appointment of a voluntary liquidator
24 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
24 Jun 2020 LIQ02 Statement of affairs
19 Jun 2020 AD01 Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to Church House 13-15 Regent Street Nottingham NG1 5BS on 19 June 2020
16 Jun 2020 AD01 Registered office address changed from Suite 5D-5E, Anson Court Horninglow Street Burton-on-Trent DE14 1NG England to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
16 Apr 2020 PSC04 Change of details for Mark Heathcote as a person with significant control on 1 April 2020
01 Feb 2020 MR04 Satisfaction of charge 109765530001 in full
29 Jan 2020 MR01 Registration of charge 109765530002, created on 29 January 2020
23 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
27 Sep 2019 AD01 Registered office address changed from 113 Belvoir Road Coalville Leicestershire LE67 3PH England to Suite 5D-5E, Anson Court Horninglow Street Burton-on-Trent DE14 1NG on 27 September 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
30 Apr 2018 PSC04 Change of details for Mark Heathcote as a person with significant control on 22 February 2018
26 Feb 2018 TM01 Termination of appointment of Samuel John Smith as a director on 26 February 2018
22 Feb 2018 AP03 Appointment of Mr Ronald Mark Heathcote as a secretary on 22 February 2018
22 Feb 2018 AP01 Appointment of Mr Ronald Mark Heathcote as a director on 22 February 2018
22 Feb 2018 TM01 Termination of appointment of Linda Kinch as a director on 22 February 2018
22 Feb 2018 TM02 Termination of appointment of Linda Kinch as a secretary on 22 February 2018
19 Feb 2018 AD01 Registered office address changed from 107 Oxford Street Swadlincote DE11 9NB United Kingdom to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 19 February 2018
07 Nov 2017 MR01 Registration of charge 109765530001, created on 2 November 2017
16 Oct 2017 AP01 Appointment of Mr Samuel John Smith as a director on 16 October 2017
22 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-22
  • GBP 100