Advanced company searchLink opens in new window

ECOHOMES GROUP LIMITED

Company number 06286893

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 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2009 2.35B Notice of move from Administration to Dissolution on 15 December 2009
17 Oct 2009 2.24B Administrator's progress report to 15 September 2009
06 Jun 2009 2.23B Result of meeting of creditors
04 May 2009 2.17B Statement of administrator's proposal
30 Apr 2009 2.16B Statement of affairs with form 2.14B
03 Apr 2009 288b Appointment Terminated Secretary hammonds secretarial services LIMITED
25 Mar 2009 2.12B Appointment of an administrator
24 Mar 2009 287 Registered office changed on 24/03/2009 from energy house crow arch lane industrial estate ringwood hampshire BH24 1PD
02 Mar 2009 288b Appointment Terminated Director robin tarrant-willis
19 Feb 2009 288b Appointment Terminated Director john oddi
04 Dec 2008 288a Secretary appointed hammonds secretarial services LIMITED
26 Nov 2008 288b Appointment Terminated Director martin jackson
26 Nov 2008 288b Appointment Terminated Secretary martin jackson
12 Sep 2008 MA Memorandum and Articles of Association
10 Sep 2008 CERTNM Company name changed hamsard 3079 LIMITED\certificate issued on 10/09/08
12 Aug 2008 363a Return made up to 20/06/08; full list of members
23 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 30/04/2008
29 Jan 2008 395 Particulars of mortgage/charge
29 Jan 2008 395 Particulars of mortgage/charge
29 Jan 2008 395 Particulars of mortgage/charge
27 Dec 2007 395 Particulars of mortgage/charge
27 Dec 2007 88(2)R Ad 06/12/07--------- £ si 420000@.01=4200 £ ic 15800/20000
27 Dec 2007 88(2)R Ad 06/12/07--------- £ si 1579900@.01=15799 £ ic 1/15800
27 Dec 2007 123 Nc inc already adjusted 06/12/07