Advanced company searchLink opens in new window

ECOWARMTH LTD

Company number 04691601

Filter by category

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)
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 363a Return made up to 10/07/08; full list of members
27 Oct 2008 288c Director's change of particulars / michael skinley / 01/10/2008
27 Oct 2008 190 Location of debenture register
27 Oct 2008 287 Registered office changed on 27/10/2008 from 27 durwent close mount batten plymouth devon PL9 9TP
27 Oct 2008 353 Location of register of members
14 Jan 2008 AA Total exemption small company accounts made up to 31 August 2006
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2006
01 Oct 2007 363a Return made up to 10/07/07; full list of members
24 Aug 2006 287 Registered office changed on 24/08/06 from: 11 fullerton road plymouth devon PL2 3AX
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New secretary appointed
24 Aug 2006 288b Director resigned
24 Aug 2006 288b Secretary resigned
22 Aug 2006 MISC Amending 882
11 Aug 2006 88(2)R Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200
10 Aug 2006 287 Registered office changed on 10/08/06 from: 11 fullerton road plymouth devon PL2 3AX
10 Aug 2006 123 £ nc 100/500 31/07/06
10 Aug 2006 287 Registered office changed on 10/08/06 from: 11 fullerton road plymouth devon PL2 3AX
10 Aug 2006 225 Accounting reference date shortened from 31/03/07 to 31/08/06
10 Aug 2006 287 Registered office changed on 10/08/06 from: 30B northesk street plymouth devon PL2 1EZ
10 Aug 2006 288a New director appointed
10 Aug 2006 287 Registered office changed on 10/08/06 from: 27 durwent close mount batten plymouth devon PL9 9TP
10 Aug 2006 288b Secretary resigned
10 Aug 2006 288b Director resigned