Advanced company searchLink opens in new window

ECOLOGY MATTERS(WALES) LIMITED

Company number 09101853

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Unaudited abridged accounts made up to 30 June 2019
15 Aug 2019 MR01 Registration of charge 091018530001, created on 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
05 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Graeme Summers as a person with significant control on 6 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Dec 2016 AD01 Registered office address changed from C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH to C/O Environment Systems Limited Unit 9 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH on 7 December 2016
08 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
01 Apr 2015 AD01 Registered office address changed from 1St Floor the Emporium Offices Talybont Ceredigion SY24 5ER Wales to C/O Environment Systems Limited Unit 11/4 Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH on 1 April 2015
31 Mar 2015 AP03 Appointment of Mr Graeme Summers as a secretary on 31 March 2015
21 Jan 2015 TM01 Termination of appointment of Michael Geoffrey Green as a director on 23 December 2014
21 Jan 2015 TM01 Termination of appointment of Anthony Victor Cross as a director on 23 December 2014
21 Jan 2015 TM01 Termination of appointment of Sarah Jane Cartmel as a director on 23 December 2014
21 Jan 2015 AP01 Appointment of Mr Steven John Keyworth as a director on 23 December 2014
21 Jan 2015 AP01 Appointment of Graeme Summers as a director on 23 December 2014
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted