Advanced company searchLink opens in new window

ECO CITY VEHICLES UK LIMITED

Company number 05328700

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
24 Mar 2014 AP01 Appointment of Mr Jonathan Michael Moritz as a director on 5 March 2014
24 Mar 2014 TM01 Termination of appointment of Trevor John Edward Parker as a director on 5 March 2014
21 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
07 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 TM01 Termination of appointment of Keith Leonard Marder as a director on 26 June 2013
30 Apr 2013 TM01 Termination of appointment of Peter Harvey Da Costa as a director on 2 April 2013
29 Apr 2013 AP01 Appointment of Mr Trevor Parker as a director on 2 April 2013
29 Apr 2013 TM02 Termination of appointment of Peter Harvey Da Costa as a secretary on 2 April 2013
18 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of Michael Troullis as a director on 31 March 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
23 Oct 2009 AA Full accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Michael Troullis on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Keith Marder on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Peter Harvey Da Costa on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Peter Harvey Da Costa on 13 October 2009