Advanced company searchLink opens in new window

ECO POWER 2020 LIMITED

Company number 08098276

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)
09 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2014 DS01 Application to strike the company off the register
02 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
12 Jun 2014 AP01 Appointment of Mr Kevin Anthony Kearle as a director on 10 June 2014
12 Jun 2014 TM01 Termination of appointment of Daniel Llewellyn John as a director on 10 June 2014
13 May 2014 AP01 Appointment of Mr Daniel Llewellyn John as a director on 13 May 2014
13 May 2014 TM01 Termination of appointment of Gregory Miles James as a director on 13 May 2014
13 May 2014 TM01 Termination of appointment of Kevin Anthony Kearle as a director on 13 May 2014
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
03 Dec 2013 AD01 Registered office address changed from 43 Brynymor Road Gowerton Swansea SA4 3EY Wales on 3 December 2013
30 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from 8 Axis Court Mallard Way Llansamlet Swansea SA7 0AJ United Kingdom on 18 February 2013
17 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Mr Gregory Miles James on 10 June 2012
16 Aug 2012 TM01 Termination of appointment of Neil James Wood as a director on 8 June 2012
08 Jun 2012 NEWINC Incorporation