Advanced company searchLink opens in new window

3B ECOLOGICAL GROUP LTD

Company number 07604158

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
29 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2022 DS01 Application to strike the company off the register
17 Oct 2022 AD01 Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to 28 Gainford Road Billingham TS23 3HW on 17 October 2022
16 Sep 2022 TM02 Termination of appointment of Dianne O'donoghue as a secretary on 1 September 2022
29 Jun 2022 AA Micro company accounts made up to 29 September 2021
30 Mar 2022 AA01 Previous accounting period extended from 30 March 2021 to 29 September 2021
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 103
01 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 30 March 2020
23 Jun 2020 CH03 Secretary's details changed
22 Jun 2020 CH01 Director's details changed for Mr Paul Keith Cryer on 22 June 2020
22 Jun 2020 PSC04 Change of details for Mr Paul Keith Cryer as a person with significant control on 22 June 2020
19 Jun 2020 PSC04 Change of details for Mr Paul Keith Cryer as a person with significant control on 24 December 2018
19 Jun 2020 AD02 Register inspection address has been changed from 2 Acadamy Gardens Academy Gardens Gainford Darlington DL2 3EN England to 28 Gainford Road Billingham TS23 3HW
28 Mar 2020 AA Micro company accounts made up to 30 March 2019
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 103
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 127
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Jul 2019 AD02 Register inspection address has been changed from 28 Gainford Road Gainford Road Billingham TS23 3HW England to 2 Acadamy Gardens Academy Gardens Gainford Darlington DL2 3EN