Advanced company searchLink opens in new window

ECO LINK POWER LTD

Company number 06705808

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)
15 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2017 2.24B Administrator's progress report to 8 March 2017
15 Mar 2017 2.35B Notice of move from Administration to Dissolution on 8 March 2017
01 Mar 2017 2.24B Administrator's progress report to 1 February 2017
17 Aug 2016 2.24B Administrator's progress report to 1 August 2016
09 Mar 2016 2.24B Administrator's progress report to 1 February 2016
09 Mar 2016 2.31B Notice of extension of period of Administration
27 Oct 2015 2.24B Administrator's progress report to 23 September 2015
08 Jun 2015 F2.18 Notice of deemed approval of proposals
22 May 2015 2.17B Statement of administrator's proposal
13 Apr 2015 AD01 Registered office address changed from The Old Filling Station Great North Road Great Ponton Grantham Lincolnshire NG33 5AQ to 158 Edmund Street Birmingham B3 2HB on 13 April 2015
09 Apr 2015 2.12B Appointment of an administrator
09 Apr 2015 2.12B Appointment of an administrator
09 Apr 2015 2.12B Appointment of an administrator
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
01 Oct 2014 CH01 Director's details changed for Mrs Joanne Pearce on 10 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Kenneth Smithers on 20 September 2014
17 Jun 2014 MR01 Registration of charge 067058080003
27 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
27 Jun 2013 MR04 Satisfaction of charge 2 in full
11 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2