Advanced company searchLink opens in new window

ECO MANAGEMENT SERVICES LIMITED

Company number 05043975

Filter by category

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 January 2014
23 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 October 2013
25 May 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
15 May 2012 4.68 Liquidators' statement of receipts and payments to 26 April 2012
10 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 October 2011
17 May 2011 4.68 Liquidators' statement of receipts and payments to 26 April 2011
10 Dec 2010 4.68 Liquidators' statement of receipts and payments to 26 October 2010
06 Nov 2009 AD01 Registered office address changed from Unit 3 Beverage Lane Bardon 22 Industrial Estate Bardon Hill Coalville Leicestershire LE67 1TE on 6 November 2009
03 Nov 2009 4.20 Statement of affairs with form 4.19
03 Nov 2009 600 Appointment of a voluntary liquidator
03 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-27
13 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Apr 2009 288b Appointment Terminated Director gerard kennedy
17 Oct 2008 288b Appointment Terminated Director garry haywood
17 Oct 2008 288b Appointment Terminated Secretary alison kennedy
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Jun 2008 288a Director appointed garry haywood
19 Jun 2008 288a Director appointed john duncan fathers
19 Jun 2008 288a Secretary appointed adrian chapman
19 Jun 2008 287 Registered office changed on 19/06/2008 from gleena elvaston lane alvaston derby derbyshire DE24 0PT
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Mar 2007 363s Return made up to 13/02/07; full list of members