- Company Overview for EKOLOGY LIMITED (06402033)
- Filing history for EKOLOGY LIMITED (06402033)
- People for EKOLOGY LIMITED (06402033)
- Charges for EKOLOGY LIMITED (06402033)
- Insolvency for EKOLOGY LIMITED (06402033)
- More for EKOLOGY LIMITED (06402033)
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) |
---|---|---|---|
25 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2012 | |
17 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | AD01 | Registered office address changed from C/O John Page Kidd House Whitehall Road Leeds West Yorkshire LS12 1AP United Kingdom on 10 October 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
25 Jan 2010 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Andrew James Lumb on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Glyn David Eastwood on 1 October 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 10 Boston Street Sowerby Bridge West Yorkshire HX6 1DP United Kingdom on 9 December 2009 | |
15 Sep 2009 | 288a | Director appointed mr john henry page | |
15 Sep 2009 | 288a | Secretary appointed mr john henry page | |
15 Sep 2009 | 288a | Director appointed mr paul christopher unsworth | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jul 2009 | CERTNM | Company name changed eco footprint LTD\certificate issued on 25/07/09 | |
29 Apr 2009 | 288b | Appointment Terminated Director duncan scott | |
29 Apr 2009 | 288b | Appointment Terminated Secretary duncan scott | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 3 meadow crescent wheatley halifax west yorkshire HX3 5JU united kingdom |