Advanced company searchLink opens in new window

ECO PLASTICS LIMITED

Company number 03948149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2017 AC92 Restoration by order of the court
19 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 2.24B Administrator's progress report to 29 September 2015
13 Oct 2015 600 Appointment of a voluntary liquidator
29 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jul 2015 2.24B Administrator's progress report to 10 June 2015
22 May 2015 2.39B Notice of vacation of office by administrator
27 Feb 2015 2.23B Result of meeting of creditors
25 Feb 2015 2.16B Statement of affairs with form 2.14B
16 Feb 2015 2.17B Statement of administrator's proposal
02 Jan 2015 AD01 Registered office address changed from Hemswell Business Park Hemswell Lincolnshire DN21 5TU to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 2 January 2015
31 Dec 2014 2.12B Appointment of an administrator
07 Oct 2014 AA Group of companies' accounts made up to 29 December 2013
12 Jun 2014 TM01 Termination of appointment of Stv Nominee Limited as a director
09 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 37,081.7
06 Jun 2014 MR01 Registration of charge 039481490016
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 37,544.30
18 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2013 AP01 Appointment of Mr Chris Brown as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Darren Richard Marr as a director
02 Aug 2013 TM01 Termination of appointment of Jeffrey Holder as a director
23 Jul 2013 CH01 Director's details changed for Mr William Block Weil on 18 July 2013