ECOFIX ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1615 September 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/03/1621 March 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/03/1621 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2016

View Document

21/01/1621 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2015

View Document

07/01/167 January 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

20/10/1520 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2015

View Document

04/06/154 June 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

15/05/1515 May 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
UNIT 4 DIAMOND COURT
DOUGLAS CLOSE PRESTON FARM INDUSTRIAL ESTATE
STOCKTON-ON-TEES
CLEVELAND
TS18 3SB

View Document

31/03/1531 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY DENIS CHEUNG

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR DENIS CHEUNG

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083959440002

View Document

22/08/1422 August 2014 SUB-DIVISION
13/08/14

View Document

22/08/1422 August 2014 SUB-DIVISION OF SHARES 13/08/2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNTER

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083959440001

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITTINGHAM

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR NEIL JOSEPH WHITTINGHAM

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

03/06/133 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 9

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
VILLA FARM AYTON ROAD
STOKESLEY
MIDDLESBROUGH
CLEVELAND
TS9 5JN
ENGLAND

View Document

16/04/1316 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 8

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD MAY

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
SWIFT HOUSE FALCON COURT
PRESTON FARM
STOCKTON-ON-TEES
TS18 3TX
ENGLAND

View Document

04/04/134 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 5

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED THOMAS ISAAC MILLER

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED JOSEPH WILLIAM GATE

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CHRISTOPHER HUNTER

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company