Advanced company searchLink opens in new window

ECO WIND LTD

Company number 04931159

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2014 DS01 Application to strike the company off the register
25 Apr 2014 AA01 Current accounting period extended from 31 May 2014 to 31 October 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 50
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jun 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 May 2013
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Oct 2012 AD02 Register inspection address has been changed from Unit D Berwick Quays Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2012 CERTNM Company name changed maden design & build LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AD01 Registered office address changed from Unit D, Berwick Quays Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF England on 15 June 2012
09 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mrs Kelly Maden on 1 January 2011
18 Oct 2011 CH01 Director's details changed for Mr Andrew Trevor Maden on 1 January 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mrs Kelly Maden on 1 January 2010
24 Nov 2010 CH01 Director's details changed for Mr Andrew Trevor Maden on 1 January 2010
24 Nov 2010 CH03 Secretary's details changed for Mr Andrew Trevor Maden on 1 January 2010
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders