Advanced company searchLink opens in new window

GO ECO CONSULTANCY COMPANY LTD

Company number 06699044

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)
05 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2016 AD01 Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016
29 Sep 2016 AD01 Registered office address changed from Rosemary Vineyard Smallbrook Lane Ryde Isle of Wight PO33 4BE to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 29 September 2016
19 Jul 2016 2.24B Administrator's progress report to 20 June 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
20 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jun 2016 2.24B Administrator's progress report to 26 April 2016
21 Jan 2016 2.23B Result of meeting of creditors
06 Jan 2016 2.17B Statement of administrator's proposal
13 Nov 2015 2.12B Appointment of an administrator
09 Nov 2015 1.4 Notice of completion of voluntary arrangement
09 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2015
08 Sep 2015 1.4 Notice of completion of voluntary arrangement
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
25 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 Oct 2013 TM01 Termination of appointment of Conrad Gauntlett as a director
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
05 Jan 2012 SH08 Change of share class name or designation
05 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2011
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011