Advanced company searchLink opens in new window

ECO GREEN WORLD LIMITED

Company number 08414308

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)
08 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
17 Dec 2018 AAMD Amended total exemption full accounts made up to 31 July 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
29 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
23 Aug 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2018 AD01 Registered office address changed from Willow House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PT to 14 Derby Road Stapleford Nottingham NG9 7AA on 22 August 2018
18 Aug 2018 LIQ02 Statement of affairs
18 Aug 2018 600 Appointment of a voluntary liquidator
18 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-01
09 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jan 2018 TM01 Termination of appointment of Shoaib Razak as a director on 15 January 2018
23 Jan 2018 TM01 Termination of appointment of Wahid Murtaza as a director on 15 January 2018
23 Jan 2018 TM01 Termination of appointment of Kabir Ahmed as a director on 15 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Jan 2018 PSC02 Notification of Sinjco Limited as a person with significant control on 1 January 2018
15 Jan 2018 PSC07 Cessation of Mohammed Rashid as a person with significant control on 1 January 2018
15 Jan 2018 PSC07 Cessation of Shoaib Razak as a person with significant control on 1 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
12 Jan 2018 PSC01 Notification of Shoaib Razak as a person with significant control on 1 January 2018
12 Jan 2018 PSC07 Cessation of Wk Enterprise Ltd as a person with significant control on 1 January 2018
12 Jan 2018 PSC01 Notification of Mohammed Rashid as a person with significant control on 1 January 2018