Advanced company searchLink opens in new window

ENVIRONMENTAL CONTROL FILMS LTD

Company number 07999492

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
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
  • GBP 100
25 Apr 2012 CERTNM Company name changed enviromental control films LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
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