ECOLUTION ELECTRICAL CONTRACTING (COLCHESTER) LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

16/10/1516 October 2015 03/09/15 STATEMENT OF CAPITAL GBP 10000

View Document

09/10/159 October 2015 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR STEPHEN ROBERT LEE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED GILLIAN JANE STEWART

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED ECOLUTION DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 28/08/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1223 October 2012 COMPANY NAME CHANGED ECOLUTION PRODUCTS LIMITED
CERTIFICATE ISSUED ON 23/10/12

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DENNIS KNAPP / 18/07/2012

View Document

02/05/122 May 2012 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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