- Company Overview for ECOGROVE LIMITED (06671185)
- Filing history for ECOGROVE LIMITED (06671185)
- People for ECOGROVE LIMITED (06671185)
- Charges for ECOGROVE LIMITED (06671185)
- Insolvency for ECOGROVE LIMITED (06671185)
- More for ECOGROVE LIMITED (06671185)
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 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Dec 2014 | AD01 | Registered office address changed from 91 Winchmore Hill Road Southgate London N14 6AH to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 1 December 2014 | |
27 Nov 2014 | 4.70 | Declaration of solvency | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | TM01 | Termination of appointment of Stephen Howe as a director on 14 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mr Stephen Howe on 12 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Jacqueline Lagergren on 12 August 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 January 2010 | |
09 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from, unit 4 baird road, enfield, middlesex, EN1 1SJ, united kingdom | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2008 | 88(3) | Particulars of contract relating to shares |