ECUSTOMERRESCUE LIMITED

The Hub 8 Berrywood Business Village, Tollbar Way The Hub 8 Berrywood Business Village, Tollbar Way, Southampton, SO30 2UN
StatusDISSOLVED
Company No.08771276
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 21 days

SUMMARY

ECUSTOMERRESCUE LIMITED is an dissolved private limited company with number 08771276. It was incorporated 10 years, 6 months, 9 days ago, on 12 November 2013 and it was dissolved 1 year, 3 months, 21 days ago, on 31 January 2023. The company address is The Hub 8 Berrywood Business Village, Tollbar Way The Hub 8 Berrywood Business Village, Tollbar Way, Southampton, SO30 2UN.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Shane Alan Wright

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Roger Parton

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandy Beasley Roberts

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Philip Lanuto

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Robert Leveton

Appointment date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Mcelligott

Appointment date: 2022-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Roger Parton

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Roger Parton

Change date: 2019-11-01

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-09

Officer name: Mr Shane Alan Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Gerald Roger Parton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Elaine Fuller

Termination date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-08

Officer name: Christopher John Russell

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Russell

Termination date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: The Hub 8 Berrywood Business Village, Tollbar Way Hedge End Southampton SO30 2UN

Old address: Vanbrugh House Grange Drive Hedge End Southampton SO30 2AF

Change date: 2016-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMERAGH LTD

LAVENDER HOUSE,AMPTHILL,MK45 2NR

Number:07437603
Status:ACTIVE
Category:Private Limited Company

EPICKERING LTD

QUARRY COTTAGE,BANWELL,BS29 6NP

Number:07708436
Status:ACTIVE
Category:Private Limited Company
Number:CE002955
Status:ACTIVE
Category:Charitable Incorporated Organisation

HAW PROJECTS LTD

15 CLARENCE ROAD,RAYLEIGH,SS6 8SJ

Number:09622183
Status:ACTIVE
Category:Private Limited Company

PROCESS SHOP LIMITED

C/O CWAD JUBILEE HOUSE,STANMORE,HA7 4RY

Number:08425580
Status:ACTIVE
Category:Private Limited Company

SMART START MINDS LTD.

SUITE 6 HIGH BEECH HOUSE,,LOUGHTON,IG10 4BL

Number:08442730
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