Advanced company searchLink opens in new window

ECOSEAL WINDOWS LIMITED

Company number 07538053

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2019 TM01 Termination of appointment of Chris Sean Davies as a director on 25 March 2019
25 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Apr 2018 TM01 Termination of appointment of Paul Matthew Birks as a director on 20 April 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
10 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 300
06 Jan 2015 CERTNM Company name changed ecoseal conservatories LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-19
06 Jan 2015 CONNOT Change of name notice
18 Dec 2014 AP01 Appointment of Mr Paul Matthew Birks as a director on 9 December 2014
18 Dec 2014 AP01 Appointment of Mr Jason Walchester as a director on 9 December 2014
28 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
11 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 May 2012 AA Accounts for a dormant company made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Mr Chris Sean Davies on 1 January 2012
30 Jun 2011 AD01 Registered office address changed from 70/72 Crewe Road Alsager ST7 2HA United Kingdom on 30 June 2011