Advanced company searchLink opens in new window

ECOTECTURE LIMITED

Company number 05645295

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2019 DS01 Application to strike the company off the register
17 Jul 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
16 Aug 2016 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL to C/O C/O I-Syt Fifth Element Limited Basepoint Business Centre Suite 43, Little High Street, Shoreham by Sea West Sussex BN43 5EG on 16 August 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 TM01 Termination of appointment of Jacob Phineas White as a director on 18 March 2016
04 Mar 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 CH01 Director's details changed for Mr Jacob Phineas White on 9 February 2015
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 Jan 2014 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL England on 16 January 2014
16 Jan 2014 AD01 Registered office address changed from 31 Sussex Road Haywards Heath West Sussex RH16 4DZ England on 16 January 2014
15 Jan 2014 AD01 Registered office address changed from 31 Sussex Road Haywards Heath West Sussex RH16 4DZ United Kingdom on 15 January 2014
12 Aug 2013 AD01 Registered office address changed from Craven House 9 West Mills Newbury Berkshire RG14 5HG on 12 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mr Jacob Phineas White on 2 January 2012