- Company Overview for GLOBAL ECO PROJECTS LIMITED (08010794)
- Filing history for GLOBAL ECO PROJECTS LIMITED (08010794)
- People for GLOBAL ECO PROJECTS LIMITED (08010794)
- Insolvency for GLOBAL ECO PROJECTS LIMITED (08010794)
- More for GLOBAL ECO PROJECTS LIMITED (08010794)
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) |
---|---|---|---|
20 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
14 Sep 2016 | AD01 | Registered office address changed from Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester Worcestershire WR1 1DS to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 14 September 2016 | |
12 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2016 | 2.24B | Administrator's progress report to 1 June 2016 | |
07 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 May 2016 | 2.22B | Statement of administrator's revised proposal | |
30 Dec 2015 | 2.24B | Administrator's progress report to 19 November 2015 | |
22 Jun 2015 | 2.31B | Notice of extension of period of Administration | |
02 Jun 2015 | 2.24B | Administrator's progress report to 19 May 2015 | |
26 Jan 2015 | 2.24B | Administrator's progress report to 19 December 2014 | |
08 Sep 2014 | F2.18 | Notice of deemed approval of proposals | |
20 Aug 2014 | 2.17B | Statement of administrator's proposal | |
04 Aug 2014 | AD01 | Registered office address changed from Hart House Priestley Road Basingstoke Hampshire RG24 9PU to Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester WR1 1DS on 4 August 2014 | |
01 Jul 2014 | 2.12B | Appointment of an administrator | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
26 Jul 2013 | TM01 | Termination of appointment of William Harris as a director | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
09 Apr 2013 | AP01 | Appointment of Mr John Roger Childs as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Adam Connolly as a director | |
15 Feb 2013 | TM01 | Termination of appointment of John Childs as a director |