ECOPOWER-GROUP LTD
Status | DISSOLVED |
Company No. | 07460635 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 24 days |
SUMMARY
ECOPOWER-GROUP LTD is an dissolved private limited company with number 07460635. It was incorporated 13 years, 5 months, 17 days ago, on 06 December 2010 and it was dissolved 2 years, 10 months, 24 days ago, on 29 June 2021. The company address is 31 Lonsdale Street, Carlisle, CA1 1BJ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Dissolution voluntary strike off suspended
Date: 25 Jun 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY
Change date: 2015-10-05
New address: 31 Lonsdale Street Carlisle CA1 1BJ
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Heyes
Documents
Termination secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Heyes
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA7 8AU England
Documents
Change account reference date company previous shortened
Date: 29 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Some Companies
6 OLD MEAD ROAD OLD MEAD ROAD,LITTLEHAMPTON,BN17 7PU
Number: | 04725201 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 06743217 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASH SERVICE CENTRE BRICKYARD LANE,BELPER,DE56 0LL
Number: | 09287453 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANSDEN LODGE,SANDY,SG19 3EB
Number: | 01160695 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIER WOOD SCHOOL LANE,BRISTOL,BS16 1EZ
Number: | 10801714 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN
Number: | 06687913 |
Status: | ACTIVE |
Category: | Private Limited Company |