- Company Overview for ENVIRONMENTAL CONTROL FILMS LTD (07999492)
- Filing history for ENVIRONMENTAL CONTROL FILMS LTD (07999492)
- People for ENVIRONMENTAL CONTROL FILMS LTD (07999492)
- Insolvency for ENVIRONMENTAL CONTROL FILMS LTD (07999492)
- More for ENVIRONMENTAL CONTROL FILMS LTD (07999492)
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) |
---|---|---|---|
29 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2016 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016 | |
29 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 32 Queens Road Reading RG1 4AU United Kingdom to 79 Saltergate Chesterfield Derbyshire S40 1JS on 1 December 2014 | |
26 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
25 Apr 2012 | CERTNM |
Company name changed enviromental control films LTD\certificate issued on 25/04/12
|
|
25 Apr 2012 | AP01 | Appointment of Mr Carl Reynolds as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Carl Reynolds as a director | |
21 Mar 2012 | NEWINC | Incorporation |