Advanced company searchLink opens in new window

ECOPROSPECT LTD

Company number 06743354

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)
15 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2012 DS01 Application to strike the company off the register
05 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 4,000
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
11 Aug 2010 AAMD Amended total exemption small company accounts made up to 30 November 2009
16 Jul 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Mr David Pitt on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr John Peter Lindup on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Jonathon Hugh Gwynn on 11 November 2009
11 Nov 2009 CH03 Secretary's details changed for Mr David Pitt on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Miss Suzanne Fay Sawley Coles on 11 November 2009
21 Nov 2008 288c Director's Change of Particulars / david pitt / 06/11/2008 / HouseName/Number was: 56, now: 55; Region was: , now: derbyshire; Post Code was: DE73 1NY, now: DE73 5NU; Country was: united kingdom, now:
21 Nov 2008 287 Registered office changed on 21/11/2008 from 56 crown way chellaston derby DE73 1NY
06 Nov 2008 NEWINC Incorporation