Advanced company searchLink opens in new window

ECOCZERO GREENGAS LIMITED

Company number 08260911

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
25 Nov 2014 AD01 Registered office address changed from Unicorn House Russell Street Stroud GL5 3AX to Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX on 25 November 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 TM01 Termination of appointment of John Turvill as a director
07 Jan 2014 TM01 Termination of appointment of John Turvill as a director
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
16 Sep 2013 AP01 Appointment of Mr Dale Andrew Vince as a director
16 Sep 2013 AP01 Appointment of Asif Rehmanwala as a director
29 Apr 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 April 2013
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2013 AD01 Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL51 8DL England on 14 March 2013
14 Mar 2013 AP03 Appointment of Philip Neil Catherall as a secretary
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2012 NEWINC Incorporation