ECONIMOTOR LTD

The Mill The Mill, Alderton Road, NN12 7LS, Towcester
StatusDISSOLVED
Company No.07968914
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 27 days

SUMMARY

ECONIMOTOR LTD is an dissolved private limited company with number 07968914. It was incorporated 12 years, 2 months, 16 days ago, on 29 February 2012 and it was dissolved 3 years, 6 months, 27 days ago, on 20 October 2020. The company address is The Mill The Mill, Alderton Road, NN12 7LS, Towcester.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Dyer

Change date: 2019-01-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr James Andrew Dyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Andrew Dyer

Change date: 2017-09-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Dyer

Change date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRISP INTERNATIONAL LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10867924
Status:ACTIVE
Category:Private Limited Company

HD SECURITY LTD

7 HASLEMERE GARDENS,NOTTINGHAM,NG15 9FW

Number:11349399
Status:ACTIVE
Category:Private Limited Company

J&C FABRICATIONS LTD

37 CHERRYWOOD ROAD,JOHNSTONE,PA5 9EE

Number:SC599341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JILL FRICKER ASSOCIATES LTD

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08182728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEON TRANS SERVICE LTD

54 KINGFISHER WAY,TELFORD,TF1 6WG

Number:09587268
Status:ACTIVE
Category:Private Limited Company

SAM J SHOES LIMITED

108 ETON ROAD,ORPINGTON,BR6 9HF

Number:11502438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source