- Company Overview for ECOHAUL LIMITED (05463977)
- Filing history for ECOHAUL LIMITED (05463977)
- People for ECOHAUL LIMITED (05463977)
- Charges for ECOHAUL LIMITED (05463977)
- More for ECOHAUL LIMITED (05463977)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Albert Victor Smith on 15 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AD01 | Registered office address changed from 12 Ruskin Way Brough North Humberside HU15 1GW United Kingdom on 20 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for Mr Albert Victor Smith on 1 May 2014 | |
20 Jun 2014 | TM02 | Termination of appointment of Jacqui Mckenzie as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of Jacqui Mckenzie as a secretary | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
21 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from Suite 7 Dunston House Livingstone Road Hessle North Humberside HU13 0EG England on 9 March 2012 | |
31 May 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Suite 6 Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG on 31 May 2011 | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Mr Albert Victor Smith as a director |