EKONSOL LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-03-08 View Report
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-13 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-03 View Report
Insolvency. Description: Solvency Statement dated 02/12/21. 2021-12-03 View Report
Capital. Description: Statement by Directors. 2021-12-03 View Report
Resolution. Description: Resolutions. 2021-12-03 View Report
Accounts. Accounts type dormant. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Appointment date: 2021-02-25. Officer name: Simon Kirkpatrick Nuttall. 2021-02-26 View Report
Officers. Termination date: 2021-02-25. Officer name: Jonathan Michael Wormald. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type dormant. 2020-06-01 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Officers. Termination date: 2019-07-16. Officer name: Andrew Paul Lang. 2019-07-22 View Report
Officers. Officer name: Cws (No.1) Limited. Termination date: 2019-07-16. 2019-07-22 View Report
Officers. Appointment date: 2019-07-16. Officer name: Mrs Susan Margaret Reay. 2019-07-22 View Report
Officers. Officer name: Jonathan Michael Wormald. Appointment date: 2019-07-16. 2019-07-22 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type dormant. 2017-04-20 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type dormant. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Termination date: 2014-06-30. Officer name: Patrick Moynihan. 2014-07-24 View Report
Officers. Appointment date: 2014-06-30. Officer name: Andrew Paul Lang. 2014-07-24 View Report
Accounts. Accounts type dormant. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Officers. Change date: 2014-03-06. Officer name: Mr Patrick Moynihan. 2014-03-06 View Report
Accounts. Accounts type dormant. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Address. Change date: 2012-12-03. Old address: New Century House Corporation Street Manchester M60 4ES. 2012-12-03 View Report
Accounts. Accounts type dormant. 2012-06-07 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Officers. Officer name: Paul Hemingway. 2012-02-29 View Report
Officers. Officer name: Mr Patrick Moynihan. 2012-02-23 View Report
Officers. Officer name: Cws (No.1) Limited. 2012-02-21 View Report
Officers. Officer name: Michael Greenacre. 2012-02-15 View Report
Officers. Officer name: Neil Braithwaite. 2011-11-30 View Report
Accounts. Accounts type dormant. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Officers. Change date: 2010-07-31. Officer name: Mr Paul Andrew Hemingway. 2010-09-08 View Report
Officers. Change date: 2010-07-31. Officer name: Michael David Greenacre. 2010-09-08 View Report
Officers. Change date: 2010-07-31. Officer name: Mr Neil Braithwaite. 2010-09-08 View Report
Accounts. Accounts type dormant. 2010-07-27 View Report
Officers. Officer name: Katherine Eldridge. 2010-04-06 View Report