Advanced company searchLink opens in new window

ECOLOGICAL PARTNERSHIPS LIMITED

Company number 05725620

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 L64.07 Completion of winding up
31 May 2011 COCOMP Order of court to wind up
25 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 431,000
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 April 2010
  • GBP 150,000
13 Jan 2011 TM02 Termination of appointment of Robert Irwin as a secretary
01 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Jack Conaboy on 24 March 2010
31 Mar 2009 363a Return made up to 01/03/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Feb 2009 363a Return made up to 01/03/08; full list of members
02 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Jun 2007 288c Secretary's particulars changed
01 Jun 2007 363a Return made up to 01/03/07; full list of members
14 Apr 2007 395 Particulars of mortgage/charge
22 May 2006 88(2)R Ad 13/03/06--------- £ si 999@1=999 £ ic 1/1000
27 Mar 2006 288a New director appointed
27 Mar 2006 288a New secretary appointed
22 Mar 2006 288b Secretary resigned
22 Mar 2006 288b Director resigned
01 Mar 2006 NEWINC Incorporation