EC-TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07346368 |
Category | Private Limited Company |
Incorporated | 16 Aug 2010 |
Age | 13 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2022 |
Years | 1 year, 6 months, 14 days |
SUMMARY
EC-TECHNOLOGIES LTD is an dissolved private limited company with number 07346368. It was incorporated 13 years, 10 months ago, on 16 August 2010 and it was dissolved 1 year, 6 months, 14 days ago, on 02 December 2022. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2021
Action Date: 12 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2020
Action Date: 12 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-12
Documents
Liquidation miscellaneous
Date: 17 Feb 2020
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2019
Action Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Sep 2018
Action Date: 12 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2017
Action Date: 12 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB
Old address: 58 Ryders Hill Stevenage Hertfordshire SG1 6BJ
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Some Companies
ALFRED MARLEY INVESTMENTS LIMITED
21 EDEN PARK,BLACKBURN,BB2 7HJ
Number: | 10643240 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGELA MASON HAIR EXTENSIONS LIMITED
218 BURTON ROAD,MANCHESTER,M20 2LW
Number: | 10919198 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH AVENUE SERVICE CENTRE LTD
UNIT 1 BEECHWOOD HOUSE,PLYMOUTH,PL4 0QQ
Number: | 11333871 |
Status: | ACTIVE |
Category: | Private Limited Company |
466 LONDON ROAD,CROYDON,CR0 2SS
Number: | 11687271 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PRINCES GATE,LONDON,SW7 2PN
Number: | 07475097 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BARRINGTON ROAD,BEXLEYHEATH,DA7 4UW
Number: | 11823673 |
Status: | ACTIVE |
Category: | Private Limited Company |