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)
07 Jul 2015 SH08 Change of share class name or designation
07 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 628

Statement of capital on 2015-07-29
  • GBP 628
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015.
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
  • GBP 600
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 834
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
  • GBP 628
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
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015.
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