Advanced company searchLink opens in new window

GLOBAL ECO PROJECTS LIMITED

Company number 08010794

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)
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
  • GBP 10,000
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