ECOTEST (CHORLEY) LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
14/04/2314 April 2023 | Application to strike the company off the register |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 8 CABLE COURT PITTMAN WAY FULWOOD PRESTON PR2 9YW UNITED KINGDOM |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 8 CABLE COURT PITTMAN WAY, FULWOOD PRESTON |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
19/08/1419 August 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM SUITE 3 COTTAM LANE BUSINESS CENTRE COTTAM LANE ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 1JR |
29/11/1329 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/10/1219 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1126 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/10/1029 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM SUITE 3 COTTAM LANE ASHTON-ON-RIBBLE PRESTON PR2 1JR |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEWIS TALBOT / 01/10/2009 |
17/11/0917 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 5 BURGHLEY CLOSE CLAYTON LE WOODS CHORLEY LANCASHIRE PR6 7SU |
11/11/0811 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA |
08/11/078 November 2007 | NEW SECRETARY APPOINTED |
08/11/078 November 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | SECRETARY RESIGNED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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