Advanced company searchLink opens in new window

EKOLOGY LIMITED

Company number 06402033

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-12
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
  • GBP 300
29 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 300
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