- Company Overview for ECO WIND LTD (04931159)
- Filing history for ECO WIND LTD (04931159)
- People for ECO WIND LTD (04931159)
- Charges for ECO WIND LTD (04931159)
- More for ECO WIND LTD (04931159)
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
|
|
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
|
|
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 |