Advanced company searchLink opens in new window

ECOPARKSEC LIMITED

Company number 07654258

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 AD01 Registered office address changed from C/O Anderson Barrowcliffe Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court 3 Kingfisher Court Kingfisher Way Stockton-on-Tees TS18 3EX on 28 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH03 Secretary's details changed for Mr Jonathan Paul Belch on 1 January 2016
27 Jun 2016 CH01 Director's details changed for Mr Peter Belch on 1 January 2016
27 Jun 2016 AD01 Registered office address changed from C/O G.J Lowe Fcca Pennyweights (Uk) Limited 63 Welcomes Road Kenley Surrey CR8 5HB to C/O Anderson Barrowcliffe Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA on 27 June 2016
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AP03 Appointment of Mr Jonathan Paul Belch as a secretary on 3 November 2014
03 Nov 2014 AD01 Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England to C/O G.J Lowe Fcca Pennyweights (Uk) Limited 63 Welcomes Road Kenley Surrey CR8 5HB on 3 November 2014
30 Aug 2014 AD01 Registered office address changed from C/O Gary J Lowe 163 Welcomes Road Kenley Surrey CR8 5HB to 242 Marton Road Middlesbrough Cleveland TS4 2EZ on 30 August 2014
14 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013