- Company Overview for 3B ECOLOGICAL GROUP LTD (07604158)
- Filing history for 3B ECOLOGICAL GROUP LTD (07604158)
- People for 3B ECOLOGICAL GROUP LTD (07604158)
- Registers for 3B ECOLOGICAL GROUP LTD (07604158)
- More for 3B ECOLOGICAL GROUP LTD (07604158)
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
|
|
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
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
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 |