Advanced company searchLink opens in new window

ECOMASTER COMMERCIAL LIMITED

Company number 10231025

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)
10 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
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