- Company Overview for ECOMASTER COMMERCIAL LIMITED (10231025)
- Filing history for ECOMASTER COMMERCIAL LIMITED (10231025)
- People for ECOMASTER COMMERCIAL LIMITED (10231025)
- Charges for ECOMASTER COMMERCIAL LIMITED (10231025)
- Insolvency for ECOMASTER COMMERCIAL LIMITED (10231025)
- More for ECOMASTER COMMERCIAL LIMITED (10231025)
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) |
---|---|---|---|
10 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2023 | LIQ02 | Statement of affairs | |
20 Dec 2023 | AD01 | Registered office address changed from Hill Farm Sutton Road Tamworth B78 3DY England to 8th Floor One Temple Row Birmingham B2 5LG on 20 December 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Julia Patricia Gresty as a director on 18 September 2020 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 28 February 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
20 Oct 2020 | MR01 | Registration of charge 102310250002, created on 12 October 2020 | |
08 Oct 2020 | MR01 | Registration of charge 102310250001, created on 8 October 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Stephen Allan Gresty as a person with significant control on 16 June 2016 | |
20 Jul 2017 | PSC01 | Notification of Paul Steven Gresty as a person with significant control on 14 June 2016 | |
20 Jul 2017 | PSC01 | Notification of Julia Patricia Gresty as a person with significant control on 14 June 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL United Kingdom to Hill Farm Sutton Road Tamworth B78 3DY on 2 December 2016 |