Advanced company searchLink opens in new window

ECOWATTS LIMITED

Company number 04168720

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
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