Advanced company searchLink opens in new window

ECO ENVIRONMENTS LIMITED

Company number 08414297

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)
08 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 August 2019
04 Sep 2018 AD01 Registered office address changed from Unit 3 76 Stephenson Way, Formby Business Park Formby Liverpool L37 8EG to 7 Smithford Walk Liverpool L37 5SF on 4 September 2018
31 Aug 2018 LIQ02 Statement of affairs
31 Aug 2018 600 Appointment of a voluntary liquidator
31 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
09 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
05 Dec 2016 AP01 Appointment of Mr Christopher Samuel Acton as a director on 22 November 2016
05 Dec 2016 AP01 Appointment of Mr Steven David Hewitt as a director on 22 November 2016
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 TM01 Termination of appointment of Kenneth Robert Kneale as a director on 30 March 2016
15 Jan 2016 AP01 Appointment of Mr Kenneth Robert Kneale as a director on 1 January 2016
15 Jan 2016 TM01 Termination of appointment of Mark Douglas Buchanan as a director on 1 January 2015
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 CH01 Director's details changed for Mr Mark Douglas Buchanan on 7 July 2014
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
08 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
13 Mar 2013 AD01 Registered office address changed from 20 College Avenue Formby Liverpool L37 3JL England on 13 March 2013