ECO-TECH SYSTEMS ENVIRONMENTAL LTD

Marshall Peters, Heskin Hall Farm Wood Lane Marshall Peters, Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusDISSOLVED
Company No.09300133
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution13 May 2024
Years21 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

Gazette dissolved liquidation

Date: 13 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 13 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DUFFTOWN 2000 LTD.

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)

FAAH PRODUCTS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11499411
Status:ACTIVE
Category:Private Limited Company

LEGAL JAPANESE LIMITED

5 RHODES DRIVE,BURY,BL9 8NH

Number:07534904
Status:ACTIVE
Category:Private Limited Company

NORTONWOOD LIMITED

6 CASTLE LODGE,MAIDENHEAD,SL6 4UZ

Number:06057126
Status:ACTIVE
Category:Private Limited Company

Q-METALS LTD

12 NEVILLE ROAD,LUTON,LU3 2JQ

Number:09574872
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