Advanced company searchLink opens in new window

ECO LOGIC (ROCHFORD) LIMITED

Company number 04426483

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
23 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 143,012
23 Jan 2012 CH01 Director's details changed for Mr Gary Martin Hobson on 1 January 2012
22 Jan 2012 CH01 Director's details changed for Nicholas Christopher Thompson on 1 January 2012
22 Jan 2012 CH01 Director's details changed for Mr David William Thompson on 1 January 2012
22 Jan 2012 CH03 Secretary's details changed for Mr David William Thompson on 1 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Nicholas Christopher Thompson on 3 January 2010
25 Jan 2010 AA Full accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 03/01/09; full list of members
28 Jan 2009 288c Director and Secretary's Change of Particulars / david thompson / 28/01/2009 / HouseName/Number was: , now: burywood; Street was: burywood, now: bury road; Area was: bury road, now: sewardstonebury; Region was: london, now: essex
28 Jan 2009 288c Director's Change of Particulars / garry hobson / 28/01/2009 / HouseName/Number was: , now: 17; Street was: 20 priory avenue, now: hazel lane; Area was: chingford, now: ; Post Town was: london, now: ilford; Region was: , now: essex; Post Code was: E4 8AA, now: IG6 2AG; Country was: , now: united kingdom
23 Dec 2008 AA Full accounts made up to 31 March 2008
09 Sep 2008 363a Return made up to 29/04/08; full list of members
03 Mar 2008 363a Return made up to 03/01/08; full list of members
29 Jan 2008 AA Full accounts made up to 31 March 2007
13 Jul 2007 363a Return made up to 29/04/07; full list of members
13 Jul 2007 288c Director's particulars changed
26 Jun 2007 395 Particulars of mortgage/charge
06 Feb 2007 287 Registered office changed on 06/02/07 from: 103 high street waltham cross hertfordshire EN8 7AN