Advanced company searchLink opens in new window

ECOCYCLE (GROUP) LIMITED

Company number 07510961

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2020 TM01 Termination of appointment of David Wyndham Morgan as a director on 9 April 2020
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 TM02 Termination of appointment of Antrobus Network Ltd as a secretary on 1 March 2020
13 Jan 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
01 Feb 2017 AA Micro company accounts made up to 30 April 2016
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
17 Nov 2016 AD04 Register(s) moved to registered office address Jewells Farm Hemyock Cullompton Devon EX15 3PX
31 Oct 2016 AD01 Registered office address changed from C/O Stuart Partners Ltd Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter EX5 1DR to Jewells Farm Hemyock Cullompton Devon EX15 3PX on 31 October 2016
11 Oct 2016 TM01 Termination of appointment of Peter Stephen Charles Pollak as a director on 5 October 2016
07 Mar 2016 AA Accounts for a small company made up to 30 April 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 135.87
09 Nov 2015 CH01 Director's details changed for Mr Kevin Ian Thomas on 13 August 2015
12 Mar 2015 AA Group of companies' accounts made up to 30 April 2014
30 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 135.87
20 Feb 2014 AD01 Registered office address changed from C/O Troy Stuart Hill Barton Business Park Clyst St. Mary Exeter EX5 1DR on 20 February 2014
25 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135.87
25 Nov 2013 AD02 Register inspection address has been changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom
25 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
17 Jun 2013 TM02 Termination of appointment of Simon Barber as a secretary
17 Jun 2013 AP04 Appointment of Antrobus Network Ltd as a secretary