Advanced company searchLink opens in new window

ECO2 BUILD LIMITED

Company number 05347037

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)
16 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 September 2016
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 September 2015
24 Feb 2015 AC92 Restoration by order of the court
22 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 September 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 8 September 2012
31 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
15 Oct 2010 AD01 Registered office address changed from Tudor House 1-3 the Avenue Lightwater Surrey GU18 5RF on 15 October 2010
21 Sep 2010 4.20 Statement of affairs with form 4.19
21 Sep 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2010 TM02 Termination of appointment of Susan Brown as a secretary
10 Jun 2010 TM01 Termination of appointment of Gerrard Mangan as a director
10 Jun 2010 TM01 Termination of appointment of Simon Dean as a director
10 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
10 Mar 2010 AP01 Appointment of Mr Gerrard Mangan as a director
10 Mar 2010 AP01 Appointment of Mr Simon Dean as a director
10 Mar 2010 CH01 Director's details changed for Mr Laurence Edward Brown on 1 October 2009
10 Mar 2010 CH03 Secretary's details changed for Susan Brown on 1 October 2009
30 Jan 2010 CERTNM Company name changed tudor homes LIMITED\certificate issued on 30/01/10
  • CONNOT ‐
30 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
22 Sep 2009 288b Appointment terminated director andrew wilcock