Advanced company searchLink opens in new window

ECONOGAS LIMITED

Company number 02960792

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2017 AD01 Registered office address changed from Dove House the Street Horham Eye Suffolk IP21 5DX England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 4 September 2017
30 Aug 2017 600 Appointment of a voluntary liquidator
30 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
30 Aug 2017 4.70 Declaration of solvency
09 Aug 2017 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
04 Aug 2017 MR04 Satisfaction of charge 1 in full
06 Mar 2017 AD01 Registered office address changed from Unit 22 Sampson House Arterial Road Laindon Essex SS15 6DR to Dove House the Street Horham Eye Suffolk IP21 5DX on 6 March 2017
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 TM01 Termination of appointment of Paul Debrick as a director on 9 May 2016
22 Jan 2016 TM01 Termination of appointment of Jillian Ann Manning as a director on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of Stephen George Bangs as a director on 22 January 2016
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3,000
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3,000
03 Sep 2014 CH01 Director's details changed for Mr Christopher Roy Griggs on 10 December 2013
30 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 SH06 Cancellation of shares. Statement of capital on 24 February 2014
  • GBP 3,000
24 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Feb 2014 SH03 Purchase of own shares.
13 Feb 2014 AP01 Appointment of Mr Paul Debrick as a director
10 Feb 2014 AP01 Appointment of Mr Stephen George Bangs as a director