About

Registered Number: 02322246
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 9 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

Ecoledlighting Ltd was founded on 28 November 1988 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 April 2016
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 16 March 2015
4.40 - N/A 12 June 2014
LIQ MISC OC - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2014
LIQ MISC - N/A 05 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
4.40 - N/A 05 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2012
AD01 - Change of registered office address 17 October 2011
2.24B - N/A 21 January 2011
2.34B - N/A 21 January 2011
2.24B - N/A 13 July 2010
2.23B - N/A 26 February 2010
2.17B - N/A 09 February 2010
AD01 - Change of registered office address 17 December 2009
2.12B - N/A 16 December 2009
TM01 - Termination of appointment of director 02 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 December 2007
RESOLUTIONS - N/A 25 June 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
CERTNM - Change of name certificate 01 August 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 15 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 23 June 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
225 - Change of Accounting Reference Date 21 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 10 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 03 February 1994
395 - Particulars of a mortgage or charge 27 October 1993
AA - Annual Accounts 23 September 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 15 September 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 18 November 1991
288 - N/A 24 September 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 17 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1990
363 - Annual Return 08 August 1990
288 - N/A 09 December 1988
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 June 1998 Fully Satisfied

N/A

Debenture 15 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.