- Company Overview for ECOGANIX LIMITED (04169467)
- Filing history for ECOGANIX LIMITED (04169467)
- People for ECOGANIX LIMITED (04169467)
- Charges for ECOGANIX LIMITED (04169467)
- Insolvency for ECOGANIX LIMITED (04169467)
- More for ECOGANIX LIMITED (04169467)
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) |
---|---|---|---|
16 Jan 2017 | TM02 | Termination of appointment of Patricia Ann Daniels as a secretary on 13 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Stephen Alan Burwood as a director on 13 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Patricia Ann Daniels as a director on 13 January 2017 | |
18 Oct 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD04 | Register(s) moved to registered office address 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH | |
24 Feb 2016 | AD01 | Registered office address changed from 9 Montagu Lane Wetherby West Yorkshire LS22 5EH England to 9 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH on 24 February 2016 | |
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH | |
16 Feb 2016 | AD02 | Register inspection address has been changed to 2 Ingmanthorpe Hall York Road Wetherby West Yorkshire LS22 5EH | |
16 Feb 2016 | AD01 | Registered office address changed from The Byre Haggs Farm Follifoot North Yorkshire to 9 Montagu Lane Wetherby West Yorkshire LS22 5EH on 16 February 2016 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
12 Dec 2014 | MR01 | Registration of charge 041694670005, created on 12 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 10 Ingmanthorpe Hall Montagu Lane Wetherby West Yorkshire LS22 5EH to The Byre Haggs Farm Follifoot North Yorkshire on 1 December 2014 | |
08 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
14 Nov 2013 | AP01 | Appointment of Mrs Patricia Ann Daniels as a director | |
04 Sep 2013 | MR01 | Registration of charge 041694670004 | |
31 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Colin Speller as a director | |
29 Jul 2013 | TM01 | Termination of appointment of David Corns as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Michael Clarke as a director |