ECOLIFE RENEWABLES LTD: Filings

  • Overview

    Company NameECOLIFE RENEWABLES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10936947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ECOLIFE RENEWABLES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Registered office address changed from 23 Parkways Oulton Leeds West Yorshire LS26 8TX England to 23 Bedford Farm Court Crofton Wakefield West Yorkshire WF4 1AN on Oct 31, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 53 Deighton Lane Batley WF17 7EU England to 23 Parkways Oulton Leeds West Yorshire LS26 8TX on May 06, 2019

    1 pagesAD01

    Notification of Mark Aidan Hudson as a person with significant control on Apr 24, 2018

    2 pagesPSC01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Appointment of Mr Mark Hudson as a director on Mar 12, 2018

    2 pagesAP01

    Registered office address changed from 35 Staincliffe Batley West Yorkshire WF17 6LF England to 53 Deighton Lane Batley WF17 7EU on Oct 14, 2017

    1 pagesAD01

    Cessation of Peter Valaitis as a person with significant control on Aug 30, 2017

    1 pagesPSC07

    Registered office address changed from Mark Hudson 53 Deighton Lane Staincliffe Batley WF17 7EU United Kingdom to 35 Staincliffe Batley West Yorkshire WF17 6LF on Oct 13, 2017

    1 pagesAD01

    Termination of appointment of Peter Valaitis as a director on Aug 30, 2017

    1 pagesTM01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2017

    Statement of capital on Aug 30, 2017

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0