ECOSAVE SYSTEMS LIMITED

05749078
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM PO15 5TD

Documents

Documents
Date Category Description Pages
28 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
25 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Oct 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
22 Sep 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
26 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Aug 2015 resolution Resolution 1 Buy now
21 Aug 2015 insolvency Liquidation Voluntary Arrangement Completion 5 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 9 Buy now
13 Nov 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
25 Mar 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 mortgage Registration of a charge 42 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Dec 2013 accounts Annual Accounts 9 Buy now
10 Dec 2013 mortgage Registration of a charge 24 Buy now
28 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 9 Buy now
24 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
01 Apr 2011 officers Termination of appointment of director (John Hill) 1 Buy now
01 Apr 2011 officers Termination of appointment of director (John Ellacott) 1 Buy now
22 Dec 2010 officers Change of particulars for director (Mr John Ellacott) 2 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
08 Dec 2010 officers Change of particulars for secretary (Leslie John Shorthouse) 2 Buy now
08 Dec 2010 officers Change of particulars for director (Mr Peter John Cook) 2 Buy now
08 Dec 2010 officers Appointment of director (Mr Leslie John Shorthouse) 2 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 officers Appointment of director (Mr Peter John Cook) 3 Buy now
28 Jun 2010 officers Appointment of secretary (Leslie John Shorthouse) 3 Buy now
28 Jun 2010 officers Termination of appointment of secretary (Jacky Savundra) 2 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Mr John Barry Hill) 2 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
04 Jun 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
03 Jun 2009 officers Director's change of particulars / john hill / 20/03/2009 2 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 capital Ad 19/08/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
27 Dec 2008 capital Capitals not rolled up 2 Buy now
23 Jun 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from ecosave unit 3, yalberton industrial estate, yalberton road, paignton, devon TQ4 7PJ 1 Buy now
05 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Oct 2007 accounts Annual Accounts 1 Buy now
04 Jun 2007 officers New director appointed 3 Buy now
14 May 2007 officers New secretary appointed 3 Buy now
21 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2006 incorporation Incorporation Company 14 Buy now