Advanced company searchLink opens in new window

ECOTOILETS LTD

Company number 09554354

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 LIQ10 Removal of liquidator by court order
29 Aug 2018 AD01 Registered office address changed from Unit 1 Bitteswell Business Park Ullesthorpe Road Bitteswell Lutterworth Leicestershire LE17 4LR to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 29 August 2018
22 Aug 2018 LIQ02 Statement of affairs
22 Aug 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-07
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
10 Jan 2018 PSC04 Change of details for Mrs Susanne Jennifer Saillet as a person with significant control on 16 May 2017
10 Jan 2018 PSC07 Cessation of Richard Graham Saillet as a person with significant control on 16 May 2017
27 Nov 2017 AA Micro company accounts made up to 30 April 2017
19 Jun 2017 CH01 Director's details changed for Mrs Susanne Jennifer Saillet on 17 May 2017
26 May 2017 TM01 Termination of appointment of Richard Graham Saillet as a director on 16 May 2017
17 May 2017 AD01 Registered office address changed from The Canal Shop Crick Road Rugby Warwickshire CV21 4PW England to Unit 1 Bitteswell Business Park Ullesthorpe Road Bitteswell Lutterworth Leicestershire LE17 4LR on 17 May 2017
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted