ECO PEST AND ENVIRONMENTAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06093272 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
ECO PEST AND ENVIRONMENTAL SERVICES LIMITED is an dissolved private limited company with number 06093272. It was incorporated 17 years, 3 months, 21 days ago, on 12 February 2007 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is 22a Main Road 22a Main Road, Nottingham, NG4 3HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-13
Psc name: Colin Slaney
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-13
Psc name: Colin Slaney
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
New address: 22a Main Road Gedling Nottingham NG4 3HP
Old address: Unit 15 Carlton Business Centre Station Road Nottingham NG4 3AA
Change date: 2016-11-29
Documents
Accounts with accounts type dormant
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type dormant
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person director company with change date
Date: 23 Feb 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Colin Howard Slaney
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 13 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-13
Officer name: Colin Howard Slaney
Documents
Change person secretary company with change date
Date: 10 Mar 2011
Action Date: 13 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Jane Slaney
Change date: 2011-02-13
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 17 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type dormant
Date: 29 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
2 DEVON WAY,EPSOM,KT19 9HS
Number: | 09557971 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAURA PLACE,BATH,BA2 4BL
Number: | 05365493 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED
5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 02958528 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCULUS SECURITY MANAGEMENT LTD
164 PARKSIDE AVENUE,ROMFORD,RM1 4NP
Number: | 11950015 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMPELSTILTSKIN MANAGEMENT LTD
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC411040 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ANCIENT WAY,SALISBURY,SP2 8TE
Number: | 11288117 |
Status: | ACTIVE |
Category: | Private Limited Company |