Advanced company searchLink opens in new window

ECOGUARD LIMITED

Company number 07434086

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 TM01 Termination of appointment of Sally Ann Shelley Macklin as a director on 1 September 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
16 Aug 2016 AP01 Appointment of Ms Sally Ann Shelley Macklin as a director on 15 August 2016
05 May 2016 CH03 Secretary's details changed for Mr Charles Allan on 5 May 2016
05 May 2016 AD01 Registered office address changed from 4 Railway Place Lancaster LA2 0BU to 27 Old Gloucester Street London WC1N 3AX on 5 May 2016
05 May 2016 CH01 Director's details changed for Mr Charles Allan on 5 May 2016
05 May 2016 AP01 Appointment of Mr Charles Allan as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of David Maddocks as a director on 4 May 2016
04 May 2016 TM02 Termination of appointment of David Maddocks as a secretary on 4 May 2016
04 May 2016 AP03 Appointment of Mr Charles Allan as a secretary on 3 May 2016
26 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jul 2015 TM02 Termination of appointment of Sally Ann Shelley Richardson as a secretary on 8 July 2015
08 Jul 2015 TM01 Termination of appointment of Sally Ann Shelley Richardson as a director on 8 July 2015
08 Jul 2015 AP03 Appointment of Mr David Maddocks as a secretary on 8 July 2015
08 Jul 2015 AP01 Appointment of Mr David Maddocks as a director on 8 July 2015
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Jul 2012 TM01 Termination of appointment of Gary Robertson as a director