Advanced company searchLink opens in new window

ECO EXPRESS REPAIR CENTRE LIMITED

Company number 07351418

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Micro company accounts made up to 30 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2020 CH01 Director's details changed for Mr Trevor Cyril Ferris on 28 November 2019
28 Jan 2020 CH01 Director's details changed for Mr Trevor Cyril Ferris on 28 November 2019
28 Jan 2020 PSC04 Change of details for Mr Trevor Cyril Ferris as a person with significant control on 28 November 2019
28 Jan 2020 PSC04 Change of details for Mr Trevor Cyril Ferris as a person with significant control on 28 November 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 AD01 Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 3 January 2017
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
21 Jul 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 38 Worple Road Staines Middlesex TW18 1EA on 21 July 2016