Advanced company searchLink opens in new window

ECO LINK RESOURCES LTD

Company number 06353853

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2015 AD01 Registered office address changed from Chantrey Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Cvr Global Llp Three Brindleyplace Birmingham B1 2JB on 6 October 2015
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
30 Aug 2013 4.68 Liquidators' statement of receipts and payments to 25 June 2013
05 Jul 2012 4.20 Statement of affairs with form 4.19
05 Jul 2012 600 Appointment of a voluntary liquidator
05 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Jun 2012 AD01 Registered office address changed from the Old Filling Station Great Ponton Great North Road Grantham Lincolnshire NG33 5QA on 20 June 2012
21 May 2012 MG01 Duplicate mortgage certificatecharge no:1
21 May 2012 MG01 Duplicate mortgage certificatecharge no:1
21 May 2012 MG01 Duplicate mortgage certificatecharge no:3
21 May 2012 MG01 Duplicate mortgage certificatecharge no:3
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
17 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AP01 Appointment of Lisa Jayne Foyster as a director
16 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
26 Aug 2010 AD01 Registered office address changed from 33a Newton Way Woolsthorpe by Colsterworth Grantham NG33 5NR on 26 August 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 28 August 2009 with full list of shareholders