Advanced company searchLink opens in new window

ECO WARRIOR RESORTS LIMITED

Company number 08653406

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)
30 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2017 AM23 Notice of move from Administration to Dissolution
09 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017
05 Jan 2017 2.24B Administrator's progress report to 23 November 2016
21 Dec 2016 TM01 Termination of appointment of William Robert Findlay as a director on 24 May 2016
21 Dec 2016 TM02 Termination of appointment of William Robert Findlay as a secretary on 24 May 2016
21 Dec 2016 TM01 Termination of appointment of Paul James Findlay as a director on 24 May 2016
21 Dec 2016 TM01 Termination of appointment of James Stuart Findlay as a director on 24 May 2016
09 Aug 2016 F2.18 Notice of deemed approval of proposals
26 Jul 2016 2.17B Statement of administrator's proposal
16 Jun 2016 AD01 Registered office address changed from 21 Bramble Bank Frimley Green Camberley Surrey GU16 6PN to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 16 June 2016
09 Jun 2016 2.12B Appointment of an administrator
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
29 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
09 Mar 2015 MR01 Registration of charge 086534060002, created on 24 February 2015
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
04 Mar 2015 MR01 Registration of charge 086534060001, created on 25 February 2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 100
04 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
16 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted