Based in Fareham, Hampshire, Ecosave Systems Ltd was registered on 20 March 2006, it's status at Companies House is "Dissolved". The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTHOUSE, Leslie John | 27 May 2010 | - | 1 |
BEER, Jenna | 20 March 2006 | 30 October 2006 | 1 |
SAVUNDRA, Jacky Moria | 25 April 2007 | 27 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2016 | |
F10.2 - N/A | 02 October 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 September 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
RESOLUTIONS - N/A | 26 August 2015 | |
4.20 - N/A | 26 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2015 | |
1.4 - Notice of completion of voluntary arrangement | 21 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 13 November 2014 | |
AR01 - Annual Return | 25 March 2014 | |
MR01 - N/A | 05 March 2014 | |
MR04 - N/A | 24 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MR01 - N/A | 10 December 2013 | |
MR04 - N/A | 28 November 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
CH03 - Change of particulars for secretary | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
AP03 - Appointment of secretary | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 December 2008 | |
363a - Annual Return | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
363a - Annual Return | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2014 | Outstanding |
N/A |
A registered charge | 04 December 2013 | Outstanding |
N/A |
Debenture | 21 August 2012 | Fully Satisfied |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |