- Company Overview for ECOMASTER INDUSTRIES LIMITED (07193930)
- Filing history for ECOMASTER INDUSTRIES LIMITED (07193930)
- People for ECOMASTER INDUSTRIES LIMITED (07193930)
- Charges for ECOMASTER INDUSTRIES LIMITED (07193930)
- Insolvency for ECOMASTER INDUSTRIES LIMITED (07193930)
- More for ECOMASTER INDUSTRIES LIMITED (07193930)
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) |
---|---|---|---|
05 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
21 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 21 August 2021 | |
26 Oct 2020 | AD01 | Registered office address changed from Hill Farm Sutton Road Drayton Bassett Tamworth Staffordshire B78 3DY to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 26 October 2020 | |
22 Oct 2020 | LIQ02 | Statement of affairs | |
22 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
05 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Aug 2015 | MR01 | Registration of charge 071939300006, created on 19 August 2015 | |
20 Jul 2015 | AUD | Auditor's resignation | |
29 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
24 Mar 2015 | MR01 | Registration of charge 071939300005, created on 24 March 2015 |