ECOAMES LTD
Status | DISSOLVED |
Company No. | 08674091 |
Category | Private Limited Company |
Incorporated | 03 Sep 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 15 days |
SUMMARY
ECOAMES LTD is an dissolved private limited company with number 08674091. It was incorporated 10 years, 9 months, 1 day ago, on 03 September 2013 and it was dissolved 1 year, 5 months, 15 days ago, on 20 December 2022. The company address is Mill 2 St. Pegs Mill C/O A M Insolvency Limited Mill 2 St. Pegs Mill C/O A M Insolvency Limited, Brighouse, HD6 4AH, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2022
Action Date: 09 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 09 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-09
Documents
Liquidation disclaimer notice
Date: 15 Sep 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Old address: 61 Selwyn Avenue London E4 9LP England
Change date: 2019-12-19
New address: Mill 2 st. Pegs Mill C/O a M Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 28 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
New address: 61 Selwyn Avenue London E4 9LP
Old address: 211 Business Design Centre 52 Upper Street Islington London N1 0QH
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: 211 Business Design Centre 52 Upper Street Islington London N1 0QH
Change date: 2015-08-12
Old address: 145-157 st John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Incorporation company
Date: 03 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE ARK LITTLEBOROUGH NURSERY,LITTLEBOROUGH,OL15 8DH
Number: | 10437739 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST ANDREWS SQUARE,GLASGOW,G1 5PP
Number: | SC592272 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVER BUSINESS CENTRE LIMITED
30 BRIDGE STREET,NEWPORT,NP20 4BG
Number: | 10744041 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROBOROUGH WALK,HORNCHURCH,RM12 6QJ
Number: | 09094942 |
Status: | ACTIVE |
Category: | Private Limited Company |
534A GALLEYWOOD ROAD,ESSEX,CM2 8BX
Number: | 02849718 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSMERE CONSTRUCTION LIMITED
C/O AFFORD BOND,NANTWICH,CW5 7ED
Number: | 08023260 |
Status: | ACTIVE |
Category: | Private Limited Company |