- Company Overview for ECOWATTS LIMITED (04168720)
- Filing history for ECOWATTS LIMITED (04168720)
- People for ECOWATTS LIMITED (04168720)
- Charges for ECOWATTS LIMITED (04168720)
- Insolvency for ECOWATTS LIMITED (04168720)
- More for ECOWATTS LIMITED (04168720)
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) |
---|---|---|---|
22 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2011 | |
23 Mar 2010 | AD01 | Registered office address changed from 28 Sandelswood End Beaconsfield Bucks HP9 2AE on 23 March 2010 | |
23 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2010 | TM01 | Termination of appointment of Paul Calver as a director | |
15 Oct 2009 | TM01 | Termination of appointment of Timothy Naylor as a director | |
05 Sep 2009 | 288a | Director appointed paul david calver | |
05 Sep 2009 | 288a | Director appointed ian philip howard arnold | |
03 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
05 Apr 2009 | 288b | Appointment Terminated Director paul calver | |
02 Apr 2009 | 288c | Director's Change of Particulars / timothy naylor / 31/01/2009 / HouseName/Number was: , now: 10; Street was: 10 kingswood close, now: kingswood close; Occupation was: director, now: scientist | |
02 Apr 2009 | 288c | Director's Change of Particulars / paul calver / 31/01/2009 / Occupation was: general manager, now: company director | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from office 10 neath farm business park 154 chruch end cambridge cambridgeshire CB1 3LD | |
24 Sep 2008 | 288a | Secretary appointed ian phillip howard arnold | |
15 Jul 2008 | 288b | Appointment Terminated Secretary david chaplin | |
15 Jul 2008 | 288b | Appointment Terminated Director david chaplin | |
19 May 2008 | 363a | Return made up to 27/02/08; full list of members | |
10 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from graphic house 11 magdalen street colchester essex CO1 2JT | |
08 Jun 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
05 Mar 2007 | 363a | Return made up to 27/02/07; full list of members |