ECOPLANE LIMITED
Status | DISSOLVED |
Company No. | 05897872 |
Category | Private Limited Company |
Incorporated | 07 Aug 2006 |
Age | 17 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 3 months |
SUMMARY
ECOPLANE LIMITED is an dissolved private limited company with number 05897872. It was incorporated 17 years, 9 months, 29 days ago, on 07 August 2006 and it was dissolved 3 months ago, on 05 March 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 13 Solna Road Winchmore Hill London N21 2JS
Change date: 2023-01-31
Documents
Liquidation voluntary declaration of solvency
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-31
New date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-07
Officer name: Matthew Geoffrey Whale
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: flat 4 ashwood lodge 80 station road barnet EN5 1QF
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: 95 griffiths close swindon SN3 4NP
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
Documents
Some Companies
C/O BERESFORDS CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 08686929 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSSIAN HOTEL THE BRAE,KINCRAIG,PH21 1QD
Number: | SC627017 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GRAYSHOTT SQUARE MANAGEMENT CO LTD
TRAVISS & CO,LIPHOOK,GU30 7DX
Number: | 06517863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 08646547 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 08525695 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ILYNTON AVENUE,SALISBURY,SP5 1SH
Number: | 04966304 |
Status: | ACTIVE |
Category: | Private Limited Company |