ECO LAND MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC376150 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2012 |
Age | 11 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 30 days |
SUMMARY
ECO LAND MANAGEMENT LLP is an dissolved limited liability partnership with number OC376150. It was incorporated 11 years, 11 months, 16 days ago, on 19 June 2012 and it was dissolved 3 years, 7 months, 30 days ago, on 06 October 2020. The company address is Rivendell Rivendell, Gunnislake, PL18 9JL, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 20 Apr 2020
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 10 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-19
Documents
Change person member limited liability partnership with name change date
Date: 10 Jul 2016
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-11-11
Officer name: James Roberts
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 24 Nov 2014
Action Date: 19 Oct 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Charles John Newby
Termination date: 2014-10-19
Documents
Annual return limited liability partnership with made up date
Date: 03 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 17 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-06-30
New date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-19
Documents
Change person member limited liability partnership with name change date
Date: 12 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dean Ian Price
Change date: 2013-02-01
Documents
Change person member limited liability partnership with name change date
Date: 12 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Susan Carolyn Kraike
Change date: 2013-02-01
Documents
Change registered office address limited liability partnership with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: LLAD01
Change date: 2013-05-28
Old address: 6 Home Park Road Saltash PL12 6BH United Kingdom
Documents
Incorporation limited liability partnership
Date: 19 Jun 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
8 VERNON STREET,DERBY,DE1 1FR
Number: | 02057379 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SYCAMORE CLOSE,LEICESTER,LE2 4QU
Number: | 07778347 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 OUTGANG LANE,SHEFFIELD,S25 3QY
Number: | 07512746 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/1,GLASGOW,G42 8LE
Number: | SC599704 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50 PRINCES SQUARE,GLASGOW,G1 3JN
Number: | SC455537 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
49 ST AUGUSTIN WAY,DAVENTRY,NN11 4EG
Number: | 10847250 |
Status: | ACTIVE |
Category: | Private Limited Company |