This company is commonly known as Ecosaveit Ltd. The company was founded 14 years ago and was given the registration number 07002652. The firm's registered office is in CLYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Clybrooke Parva, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ECOSAVEIT LTD |
---|---|---|
Company Number | : | 07002652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 2009 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Clybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Church Hill, Stretton On Dunsmore, Rugby, England, CV23 9NA | Secretary | 27 August 2009 | Active |
9, Church Hill, Stretton On Dunsmore, Rugby, England, CV23 9NA | Director | 27 August 2009 | Active |
9, Church Hill, Stretton On Dunsmore, Rugby, England, CV23 9NA | Director | 27 August 2009 | Active |
9 Church Hill, Church Hill, Stretton On Dunsmore, Rugby, England, CV23 9NA | Director | 06 April 2017 | Active |
Miss Esme Alice May Finch | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Address | : | 9, Church Hill, Rugby, CV23 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation miscellaneous. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.