Advanced company searchLink opens in new window

ECOBOO LIMITED

Company number 06669051

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
30 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
17 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
08 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from Unit 2 Innovation Square Green Lane Featherstone Pontefract West Yorkshire WF7 6NX England on 9 August 2012
09 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from Stoneacre Unit 1 Grimbald Crag Close Knaresborough North Yorkshire HG5 8PJ on 18 April 2011
09 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
05 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
05 Oct 2010 CH03 Secretary's details changed for Mr Jason Ronald Shaw on 11 August 2010
05 Oct 2010 CH01 Director's details changed for Mr Jason Ronald Shaw on 11 August 2010
06 May 2010 AA Accounts for a dormant company made up to 31 August 2009
25 Sep 2009 288a Secretary appointed jason ronald shaw
23 Sep 2009 287 Registered office changed on 23/09/2009 from tp jones & co LLP 6 victoria avenue harrogate north yorkshire HG1 1ED uk
23 Sep 2009 363a Return made up to 11/08/09; full list of members
23 Sep 2009 288b Appointment terminated director carol shaw