- Company Overview for ECOSEAL WINDOWS LIMITED (07538053)
- Filing history for ECOSEAL WINDOWS LIMITED (07538053)
- People for ECOSEAL WINDOWS LIMITED (07538053)
- More for ECOSEAL WINDOWS LIMITED (07538053)
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
|
|
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
|
|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
06 Jan 2015 | CERTNM |
Company name changed ecoseal conservatories LIMITED\certificate issued on 06/01/15
|
|
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
|
|
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 |