Advanced company searchLink opens in new window

ECKA GRANULES METAL POWDERS LIMITED

Company number 05667583

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)
08 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2014 AD02 Register inspection address has been changed
20 Feb 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 20 February 2014
19 Feb 2014 600 Appointment of a voluntary liquidator
19 Feb 2014 4.70 Declaration of solvency
19 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,691,490
21 Oct 2013 TM01 Termination of appointment of Ian Michael Stuart Downie as a director on 17 October 2013
21 Oct 2013 TM02 Termination of appointment of Eva Monica Kalawski as a secretary on 17 October 2013
21 Oct 2013 AP01 Appointment of James Carroll Hunt as a director on 17 October 2013
26 Mar 2013 AA Full accounts made up to 31 December 2011
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 3,691,490
15 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
08 Feb 2013 AD01 Registered office address changed from Unit 23- 26 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 February 2013
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
09 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/12/2012.
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,691,488
  • ANNOTATION A second filed SH01 was registered on 07/01/2013.
18 Dec 2012 TM01 Termination of appointment of Eva Monica Kalawski as a director on 17 December 2012
24 Apr 2012 AUD Auditor's resignation
14 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3