Advanced company searchLink opens in new window

ECO-REMEDIATION LIMITED

Company number 10342723

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
26 Jul 2019 TM01 Termination of appointment of Richard Reed as a director on 26 July 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,010
31 Jul 2018 AD01 Registered office address changed from C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW England to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,000
18 Dec 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 July 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 940
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
04 Aug 2017 PSC01 Notification of Richard Reed as a person with significant control on 4 July 2017
04 Aug 2017 PSC04 Change of details for Mr Michael George Hamlin as a person with significant control on 4 July 2017
03 Aug 2017 AP01 Appointment of Mr Richard Reed as a director on 3 August 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 July 2017
  • GBP 600
19 Jul 2017 SH02 Sub-division of shares on 4 July 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 300 issued ordinary shares of £1.00 each into 30000 new ordinary shares of £0.01 each 04/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2016 AD01 Registered office address changed from Caxton House Old Station Road Loughton IG10 4PE United Kingdom to C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW on 30 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Michael George Hamlin on 2 September 2016
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP 300