About

Registered Number: 06722150
Date of Incorporation: 13/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (7 years and 2 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Based in Carlisle in Cumbria, Ecologicliving Ltd was established in 2008, it's status at Companies House is "Dissolved". This company has 2 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTINSON, John 24 July 2014 23 January 2015 1
PEARSON, Judith 01 December 2009 30 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
2.35B - N/A 02 December 2016
F2.18 - N/A 01 August 2016
2.17B - N/A 16 July 2016
2.16B - N/A 29 June 2016
AD01 - Change of registered office address 21 June 2016
2.12B - N/A 14 June 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AP01 - Appointment of director 27 October 2014
AD01 - Change of registered office address 27 October 2014
RESOLUTIONS - N/A 03 February 2014
MEM/ARTS - N/A 03 February 2014
SH01 - Return of Allotment of shares 03 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 15 April 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 13 September 2012
SH01 - Return of Allotment of shares 03 August 2012
RESOLUTIONS - N/A 02 August 2012
SH01 - Return of Allotment of shares 27 July 2012
RESOLUTIONS - N/A 16 July 2012
SH01 - Return of Allotment of shares 16 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 20 July 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 27 May 2010
AP01 - Appointment of director 18 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
225 - Change of Accounting Reference Date 22 April 2009
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2013 Outstanding

N/A

Debenture 24 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.