Advanced company searchLink opens in new window

ECOFIN ENERGY RESOURCES PLC

Company number 07315070

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)
28 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
28 May 2015 4.68 Liquidators' statement of receipts and payments to 18 May 2015
28 May 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
03 Jul 2013 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 3 July 2013
02 Jul 2013 4.70 Declaration of solvency
02 Jul 2013 600 Appointment of a voluntary liquidator
02 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-20
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • USD 91,201,650
16 Jan 2013 SH02 Re-conversion of shares on 31 December 2012
16 Jan 2013 SH10 Particulars of variation of rights attached to shares
16 Jan 2013 SH08 Change of share class name or designation
05 Nov 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/02/2012.
29 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
02 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Apr 2012 AUD Auditor's resignation
23 Mar 2012 AA Group of companies' accounts made up to 31 December 2010
12 Mar 2012 CH01 Director's details changed for Mr John Hyde Murray on 9 March 2012
12 Mar 2012 CH01 Director's details changed for Mr Mohammed Asif Rafique on 9 March 2012
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • USD 87,378,960
  • ANNOTATION A second filed SH01 was registered on 5TH November 2012.
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • USD 87,283,720
03 Feb 2012 CH01 Director's details changed for Mr Mohammed Asif Rafique on 16 September 2011
03 Feb 2012 AP01 Appointment of Dr Christopher Alan Rowland as a director
03 Feb 2012 CH01 Director's details changed for Mr John Hyde Murray on 16 September 2011