Advanced company searchLink opens in new window

ECOMASTER INDUSTRIES LIMITED

Company number 07193930

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
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
  • GBP 300
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
  • GBP 300
24 Mar 2015 MR01 Registration of charge 071939300005, created on 24 March 2015