About

Registered Number: 03939269
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG

 

Eco-solv Ltd was registered on 03 March 2000, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are Jones, Lynne, Evans, June, Evans, Keith George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lynne 01 January 2001 - 1
EVANS, Keith George 03 March 2000 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
EVANS, June 03 March 2000 01 January 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 03 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.