Advanced company searchLink opens in new window

21C ECO ENERGY LIMITED

Company number 08107232

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
15 Sep 2021 TM01 Termination of appointment of Joanna Ruth Karen Tweed as a director on 13 September 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
01 Apr 2020 AA Micro company accounts made up to 31 December 2019
31 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
23 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
26 Jul 2016 SH06 Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 270.00
26 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jul 2016 SH03 Purchase of own shares.
11 Jul 2016 TM01 Termination of appointment of Emma Davidson as a director on 11 July 2016
11 Jul 2016 TM01 Termination of appointment of Martin James Davidson as a director on 11 July 2016
02 Feb 2016 AA Micro company accounts made up to 30 June 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 600
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2014
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013