Advanced company searchLink opens in new window

ECOCZERO BLACKMORE PARK LIMITED

Company number 05991949

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2017 TM01 Termination of appointment of Simon Howard as a director on 20 January 2017
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
08 Aug 2016 AP01 Appointment of Mr Simon Howard as a director on 8 August 2016
08 Aug 2016 TM01 Termination of appointment of Richard William Costelloe as a director on 8 August 2016
07 Dec 2015 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from Unicorn House Russell Street Stroud Gloucestershire GL5 3AX to Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of John Edward Thomas Turvill as a director on 1 April 2015
07 Dec 2015 TM01 Termination of appointment of Asif Rehmanwala as a director on 1 April 2015
07 Dec 2015 TM01 Termination of appointment of Dale Andrew Vince as a director on 1 April 2015
07 Dec 2015 TM02 Termination of appointment of Philip Neil Catherall as a secretary on 1 April 2015
19 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
16 Sep 2013 AP01 Appointment of Dale Andrew Vince as a director
16 Sep 2013 AP01 Appointment of Asif Rehmanwala as a director
26 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Apr 2013 AP03 Appointment of Philip Neil Catherall as a secretary
12 Apr 2013 TM02 Termination of appointment of Edward Turvill as a secretary
12 Apr 2013 AD01 Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom on 12 April 2013
12 Apr 2013 TM01 Termination of appointment of Simon Howard as a director
14 Mar 2013 CERTNM Company name changed czero blackmore park LTD.\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07