Advanced company searchLink opens in new window

ECO CHARGER LTD

Company number 08408558

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)
09 Jul 2024 AM10 Administrator's progress report
01 Mar 2024 AM06 Notice of deemed approval of proposals
20 Feb 2024 AM03 Statement of administrator's proposal
11 Dec 2023 AD01 Registered office address changed from 73, Gazelle Road, Weston Ins.Eat, Weston Super Mar 73, Gazelle Road Weston-Super-Mare Somerset BS24 9ES England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 11 December 2023
11 Dec 2023 AM01 Appointment of an administrator
05 Oct 2023 AP03 Appointment of Mrs Wendy Marian Chugg as a secretary on 1 July 2023
05 Oct 2023 AP01 Appointment of Mr Charles Andrew Anderson as a director on 1 July 2023
31 Aug 2023 AD01 Registered office address changed from 45 Queen Street Exeter EX4 3SR England to 73, Gazelle Road, Weston Ins.Eat, Weston Super Mar 73, Gazelle Road Weston-Super-Mare Somerset BS24 9ES on 31 August 2023
11 Jul 2023 TM01 Termination of appointment of Russell Alan Crisp as a director on 1 July 2023
28 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 238.77
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 209.27
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 333.66
16 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 SH08 Change of share class name or designation
08 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 AD01 Registered office address changed from Keypitts Farm Oxenpark Lane Ilfracombe Devon EX34 9RW United Kingdom to 45 Queen Street Exeter EX4 3SR on 29 October 2021
22 Sep 2021 SH02 Sub-division of shares on 3 March 2021
07 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 03/03/2021
25 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities