- Company Overview for 21C ECO ENERGY LIMITED (08107232)
- Filing history for 21C ECO ENERGY LIMITED (08107232)
- People for 21C ECO ENERGY LIMITED (08107232)
- More for 21C ECO ENERGY LIMITED (08107232)
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) |
---|---|---|---|
07 Jul 2015 | SH08 | Change of share class name or designation | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Unit 17 Burley Hill Trading Estate Burley Road Leeds LS4 2PU to Stoodly Barn Worminster Lane North Wootton Shepton Mallet Somerset BA4 4AJ on 26 February 2015 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-01-14
Statement of capital on 2015-07-29
|
|
14 Jan 2015 | CH01 | Director's details changed for Joanna Ruth Karen Tweed on 1 September 2014 | |
07 Nov 2014 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2014
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2013
|
|
07 Nov 2014 | SH03 | Purchase of own shares. | |
28 Sep 2014 | AD01 | Registered office address changed from C/O Blacks Solicitors Llp Hanover House Clarendon Road Leeds West Yorkshire LS2 9NZ to Unit 17 Burley Hill Trading Estate Burley Road Leeds LS4 2PU on 28 September 2014 | |
09 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2014
|
|
09 Apr 2014 | SH03 | Purchase of own shares. | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | AP01 | Appointment of Mr Charles Nicholas Tweed as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Martin James Davidson as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Tina Robinson as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Deborah Watson as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Sharon Coates as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
|
|
10 Nov 2013 | TM01 | Termination of appointment of David Tyman as a director | |
10 Nov 2013 | TM01 | Termination of appointment of David Tyman as a director | |
19 Sep 2013 | TM02 | Termination of appointment of Shona Brandie as a secretary | |
16 Jul 2013 | TM01 | Termination of appointment of Shona Brandie as a director |