Ecologix Controls Limited

DataGardener
dissolved

Ecologix Controls Limited

05835156Private Limited With Share Capital

93 Queen Street, Sheffield, South Yorkshire, S11WF
Incorporated

02/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Ecologix Controls Limited (05835156) is a private limited with share capital incorporated on 02/06/2006 (19 years old) and registered in south yorkshire, S11WF. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 02/06/2006
S11WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:06-05-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2012
Resolution
Category:Resolution
Date:15-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-10-2012
Gazette Notice Compulsory
Category:Gazette
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2011
Change Of Name Notice
Category:Change Of Name
Date:12-10-2011
Legacy
Category:Mortgage
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Move Registers To Sail Company
Category:Address
Date:31-05-2011
Change Sail Address Company
Category:Address
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2010
Termination Secretary Company With Name
Category:Officers
Date:11-01-2010
Legacy
Category:Address
Date:08-07-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Made Up Date
Category:Accounts
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Accounts
Date:16-03-2009
Legacy
Category:Accounts
Date:24-02-2009
Accounts With Made Up Date
Category:Accounts
Date:18-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2008
Legacy
Category:Annual Return
Date:26-08-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Address
Date:26-08-2008
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2008
Legacy
Category:Annual Return
Date:14-03-2008
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2007
Legacy
Category:Address
Date:15-06-2006
Legacy
Category:Officers
Date:14-06-2006
Legacy
Category:Officers
Date:14-06-2006
Legacy
Category:Officers
Date:14-06-2006
Legacy
Category:Officers
Date:14-06-2006
Legacy
Category:Address
Date:14-06-2006
Incorporation Company
Category:Incorporation
Date:02-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date29/03/2012
Latest Accounts30/06/2011

Trading Addresses

93 Queen Street, Sheffield, South Yorkshire, S11WF

Related Companies

1

Contact

93 Queen Street, Sheffield, South Yorkshire, S11WF