ECO FRIENDLY WORLD LIMITED

JAMES COWPER KRESTON JAMES COWPER KRESTON, Southampton, SO15 2NP
StatusDISSOLVED
Company No.06600397
CategoryPrivate Limited Company
Incorporated22 May 2008
Age16 years, 29 days
JurisdictionEngland Wales
Dissolution28 Apr 2020
Years4 years, 1 month, 22 days

SUMMARY

ECO FRIENDLY WORLD LIMITED is an dissolved private limited company with number 06600397. It was incorporated 16 years, 29 days ago, on 22 May 2008 and it was dissolved 4 years, 1 month, 22 days ago, on 28 April 2020. The company address is JAMES COWPER KRESTON JAMES COWPER KRESTON, Southampton, SO15 2NP.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2019

Action Date: 04 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2018

Action Date: 04 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: The White Building 1-4 Cumberland Place Southampton SO15 2NP

Change date: 2017-01-16

Old address: C/O Chesapeake Associates Ltd Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 2 Thirlstane Firs Chandlers Ford Eastleigh Hampshire SO53 4NX

New address: C/O Chesapeake Associates Ltd Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Termination director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hardy

Documents

View document PDF

Termination director company with name

Date: 26 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bentley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hardy

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Ackroyd

Change date: 2013-03-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Bentley

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hardy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hardy

Documents

View document PDF

Legacy

Date: 17 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Ackroyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Richard John Ackroyd

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 2 thirlstane firs chandlers ford eastleigh SO53 4NX united kingdom

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 22 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENWOOD PROPERTIES LIMITED

APT 23934 CHYNOWETH HOUSE BLACKWATER,TRURO,TR4 8UN

Number:11410845
Status:ACTIVE
Category:Private Limited Company

HALMSHAW BUILDING DESIGN LIMITED

8 WESLEY DRIVE,CHATTERIS,PE16 6DQ

Number:09930819
Status:ACTIVE
Category:Private Limited Company

MULIER CARE SOLUTIONS LIMITED

79 ROCKMOUNT ROAD,LONDON,SE18 1LQ

Number:10025662
Status:ACTIVE
Category:Private Limited Company

NORTH WEST CARRIERS LTD

FLAT 4,ENNISKILLEN,BT74 6HN

Number:NI631513
Status:ACTIVE
Category:Private Limited Company

SARPANCH BUILDERS UK LIMITED

37 CLANDON ROAD,SEVEN KINGS,IG3 8BB

Number:10421115
Status:ACTIVE
Category:Private Limited Company
Number:04502243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source