Advanced company searchLink opens in new window

ECO TERRA PLC

Company number 07432961

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP .1
13 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Feb 2012 SH02 Consolidation of shares on 6 February 2012
08 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 0.1
15 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Dr Robert Ian Wingfield on 25 May 2011
17 Jun 2011 CH01 Director's details changed for Mr Tony Sharp on 25 May 2011
02 Feb 2011 AP04 Appointment of Fisher Secretaries Limited as a secretary
20 Jan 2011 TM02 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary
18 Jan 2011 AD01 Registered office address changed from 2nd Floor Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 18 January 2011
06 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
08 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)