About

Registered Number: 03817063
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, BS32 4AQ

 

Ecosylva Ltd was registered on 30 July 1999. There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Meriel 01 August 2005 29 January 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sally Kathleen 30 July 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2019
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 07 May 2015
RESOLUTIONS - N/A 30 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2015
4.70 - N/A 30 April 2015
AA01 - Change of accounting reference date 17 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 05 August 2013
SH06 - Notice of cancellation of shares 22 April 2013
SH03 - Return of purchase of own shares 22 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 22 December 2011
SH03 - Return of purchase of own shares 10 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
SH01 - Return of Allotment of shares 25 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 06 September 2006
169 - Return by a company purchasing its own shares 06 September 2006
169 - Return by a company purchasing its own shares 18 April 2006
169 - Return by a company purchasing its own shares 24 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 08 August 2000
225 - Change of Accounting Reference Date 15 November 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge over deposit monies 18 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.