Advanced company searchLink opens in new window

ETHICAL FORESTRY LTD

Company number 06455149

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)
17 Apr 2024 LIQ10 Removal of liquidator by court order
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
07 Jun 2023 TM01 Termination of appointment of Paul Adam Laver as a director on 10 April 2019
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
25 Jun 2021 AD01 Registered office address changed from , Hjs Recovery 12-14 Carlton Place, Southampton, SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 June 2021
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
13 Sep 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
24 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jan 2016 600 Appointment of a voluntary liquidator
18 Jan 2016 AD01 Registered office address changed from , 9th Floor Ocean, 80 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 18 January 2016
12 Jan 2016 4.20 Statement of affairs with form 4.19
11 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
01 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 28,800,200
18 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subsequent forfeiture 07/08/2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subsequent forfeiture 07/08/2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2014 MR04 Satisfaction of charge 1 in full
13 May 2014 AA Group of companies' accounts made up to 30 September 2013
17 Feb 2014 CH01 Director's details changed for Stephen Greenaway on 24 January 2014