Advanced company searchLink opens in new window

ECOALERT LIMITED

Company number 05231554

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)
14 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
14 May 2010 4.68 Liquidators' statement of receipts and payments to 7 May 2010
14 May 2010 4.71 Return of final meeting in a members' voluntary winding up
22 Sep 2009 4.70 Declaration of solvency
22 Sep 2009 600 Appointment of a voluntary liquidator
22 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-04
17 Aug 2009 287 Registered office changed on 17/08/2009 from prospect place west hoe plymouth devon PL1 3DH
11 Dec 2008 AA Full accounts made up to 31 March 2008
01 Oct 2008 363a Return made up to 15/09/08; full list of members
01 Jul 2008 88(2) Ad 13/06/08-27/06/08 gbp si 126@0.01=1.26 gbp ic 18.5/19.76
24 Jun 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2008 288a Director appointed jennifer mary rohde
09 Apr 2008 88(2) Ad 28/03/08-04/04/08 gbp si 150@0.01=1.5 gbp ic 17/18.5
21 Dec 2007 288b Director resigned
19 Sep 2007 363a Return made up to 15/09/07; full list of members
05 Sep 2007 288a New director appointed
04 Sep 2007 AA Full accounts made up to 31 March 2007
15 Aug 2007 288b Director resigned
04 Aug 2007 88(2)R Ad 26/07/07--------- £ si 123@.01=1 £ ic 16/17
06 Mar 2007 288a New director appointed
17 Jan 2007 88(2)R Ad 17/01/07--------- £ si 247@.01=2 £ ic 14/16
17 Jan 2007 288a New director appointed
10 Jan 2007 288a New director appointed
09 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association