ELECO DISTRIBUTION SERVICES LIMITED: Filings

  • Overview

    Company NameELECO DISTRIBUTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00853026
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ELECO DISTRIBUTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13
    YAJEQQZL

    Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Nov 10, 2020

    2 pagesAD01
    Y9FT7135

    Declaration of solvency

    5 pagesLIQ01
    Y9FT70ZU

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600
    Y9FT712X

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01
    X8KXLCFS

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A88KU9Q7

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01
    X7LESTYY

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    A7F24INF

    Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018

    2 pagesAP01
    X775UCBU

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01
    X6M8GDCB

    Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on Nov 30, 2017

    1 pagesAD01
    X6KAZIQZ

    Termination of appointment of David Barry Pearson as a director on Aug 18, 2017

    1 pagesTM01
    X6D742JE

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA
    L6B0GY1U

    Appointment of Mr David Barry Pearson as a director on May 23, 2017

    2 pagesAP01
    X67YVYBV

    Termination of appointment of Graham Neil Spratling as a director on Mar 31, 2017

    1 pagesTM01
    X63CY9RU

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01
    X5XFOCHU

    Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on Sep 29, 2016

    1 pagesAD01
    X5GGIIGB

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA
    A5A9Z654

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 22
    SH01
    X4XZA96W

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA
    L4966GNN

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 22
    SH01
    X3YKW9A3

    Termination of appointment of Ivor Ashley Barton as a director on Jul 28, 2014

    1 pagesTM01
    X3D41KKG

    Termination of appointment of Ivor Ashley Barton as a secretary on Jul 28, 2014

    1 pagesTM02
    X3D41KJ4

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0