Advanced company searchLink opens in new window

ECO SYSTEMS DISTRIBUTION LIMITED

Company number 06234488

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)
18 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 31 May 2024
27 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
17 Dec 2022 AD01 Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 17 December 2022
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 LIQ10 Removal of liquidator by court order
10 Jun 2022 AD01 Registered office address changed from 1st Floor Offices 2 Whitebridge Lane Stone Staffordshire ST15 8LQ United Kingdom to St. Georges House 215-219 Chester Road Manchester M15 4JE on 10 June 2022
10 Jun 2022 600 Appointment of a voluntary liquidator
10 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
10 Jun 2022 LIQ02 Statement of affairs
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2020
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AD01 Registered office address changed from Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH England to 1st Floor Offices 2 Whitebridge Lane Stone Staffordshire ST15 8LQ on 17 June 2021
22 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Jun 2017 PSC02 Notification of Ecomerchant Natural Building Materials Limited as a person with significant control on 12 May 2016
30 Jun 2017 TM01 Termination of appointment of David Barry Griffiths as a director on 22 September 2016