ECO-TECH SYSTEMS ENVIRONMENTAL LTD
Status | DISSOLVED |
Company No. | 09300133 |
Category | Private Limited Company |
Incorporated | 07 Nov 2014 |
Age | 9 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 May 2024 |
Years | 21 days |
SUMMARY
ECO-TECH SYSTEMS ENVIRONMENTAL LTD is an dissolved private limited company with number 09300133. It was incorporated 9 years, 6 months, 26 days ago, on 07 November 2014 and it was dissolved 21 days ago, on 13 May 2024. The company address is Marshall Peters, Heskin Hall Farm Wood Lane Marshall Peters, Heskin Hall Farm Wood Lane, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 13 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2023
Action Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
New address: Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Change date: 2022-06-15
Old address: 21 Broadwath Holdings Heads Nook Brampton CA8 9EJ England
Documents
Resolution
Date: 15 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous shortened
Date: 28 Feb 2022
Action Date: 30 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Alan Maddison
Termination date: 2021-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-12
Officer name: Simon John Taylor
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093001330002
Charge creation date: 2020-12-21
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Appoint person director company with name date
Date: 16 Oct 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Alan Maddison
Appointment date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
Change date: 2020-05-13
Old address: Pacific House Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ
New address: 21 Broadwath Holdings Heads Nook Brampton CA8 9EJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2020
Action Date: 30 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-30
Charge number: 093001330001
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-12
Officer name: Mr Simon John Taylor
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 02 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Josh
Appointment date: 2015-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Marie Josh
Termination date: 2015-12-01
Documents
Some Companies
5 WOLSELEY STREET RTM COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LIMITED,LONDON,SW6 4NF
Number: | 11377467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WHISKY MUSEUM 12 CONVAL STREET,KEITH,AB55 4AE
Number: | SC164382 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11499411 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RHODES DRIVE,BURY,BL9 8NH
Number: | 07534904 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CASTLE LODGE,MAIDENHEAD,SL6 4UZ
Number: | 06057126 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEVILLE ROAD,LUTON,LU3 2JQ
Number: | 09574872 |
Status: | ACTIVE |
Category: | Private Limited Company |