-
ECOSEAL LIMITED - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Company Information
- Company registration number
- 06375907
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Duff And Phelps The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Managing Directors
- DAVIES, Chris Sean
- WALCHESTER, Jason
- Company secretaries
- WALCHESTER, Jason
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-19
- Dissolved on
- 2021-03-07
- SIC/NACE
- 43342
Ownership
- Beneficial Owners
- Mr Paul Matthew Birks
- Mr Christopher Davies
- Mr Jason Walchester
- Mr Christopher Davies
- Mr Jason Walchester
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GRINDCO 524 LIMITED
- Filing of Accounts
- Due Date: 2019-07-31
- Last Date: 2017-10-31
- Annual Return
- Due Date: 2019-05-07
- Last Date: 2018-04-23
-
ECOSEAL LIMITED Company Description
- ECOSEAL LIMITED is a ltd registered in United Kingdom with the Company reg no 06375907. Its current trading status is "closed". It was registered 2007-09-19. It was previously called GRINDCO 524 LIMITED. It has declared SIC or NACE codes as "43342". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011.It can be contacted at C/o Duff And Phelps The Chancery .
Get ECOSEAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecoseal Limited - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, United Kingdom
Did you know? kompany provides original and official company documents for ECOSEAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-01-04) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-01-04) - 600
-
liquidation-disclaimer-notice (2019-03-26) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-10) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-04) - LIQ02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-07-25) - AA
-
change-account-reference-date-company-previous-extended (2018-06-28) - AA01
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
-
confirmation-statement-with-no-updates (2018-04-23) - CS01
-
termination-director-company-with-name-termination-date (2018-04-23) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2016-09-05) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-23) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-16) - CH01
-
change-person-secretary-company-with-change-date (2011-12-16) - CH03
-
change-person-director-company-with-change-date (2011-09-12) - CH01
-
change-registered-office-address-company-with-date-old-address (2011-06-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
-
change-person-director-company-with-change-date (2010-09-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-17) - AA
-
legacy (2009-09-22) - 363a
-
legacy (2009-09-22) - 288a
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 288a
-
legacy (2008-02-11) - 288b
-
legacy (2008-02-11) - 88(2)R
-
legacy (2008-03-11) - 288b
-
legacy (2008-10-24) - 287
-
legacy (2008-11-18) - 363a
-
legacy (2008-02-14) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 287
-
legacy (2007-12-06) - 288b
-
legacy (2007-12-06) - 288a
-
certificate-change-of-name-company (2007-10-24) - CERTNM
-
incorporation-company (2007-09-19) - NEWINC