Advanced company searchLink opens in new window

ECOGAS SUPPLIES LIMITED

Company number 04776347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
11 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
29 Oct 2019 AD03 Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP
29 Oct 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
13 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 TM02 Termination of appointment of Tom Cowling as a secretary on 3 May 2019
10 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Sep 2018 CH01 Director's details changed for Mr Dale Vince on 25 September 2018
25 Sep 2018 PSC05 Change of details for Ecotrcity New Ventures Limited as a person with significant control on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Rowcroft Stroud GL5 3BY on 25 September 2018
17 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
25 Jan 2018 AP03 Appointment of Mr Tom Cowling as a secretary on 1 December 2017
25 Jan 2018 TM02 Termination of appointment of Philip Catherall as a secretary on 30 November 2017
25 Jan 2018 PSC07 Cessation of Ecotricity Group Limited as a person with significant control on 6 December 2017
25 Jan 2018 PSC02 Notification of Ecotrcity New Ventures Limited as a person with significant control on 7 December 2017
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH03 Secretary's details changed for Mr Philip Catherall on 6 April 2016
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015