Advanced company searchLink opens in new window

ECO LOFT (UK) LIMITED

Company number 05507201

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)
26 Apr 2012 AD01 Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 26 April 2012
26 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
24 Apr 2012 CERTNM Company name changed tibshelf investments LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
24 Apr 2012 CONNOT Change of name notice
03 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
25 Aug 2010 AP01 Appointment of Mr Richard William Helliwell as a director
25 Aug 2010 TM01 Termination of appointment of T.I.B. Nominees Limited as a director
25 Aug 2010 TM02 Termination of appointment of T.I.B. Secretaries Limited as a secretary
08 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
14 Jul 2009 363a Return made up to 13/07/09; full list of members
14 Jul 2009 288c Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008
14 Jul 2009 288c Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008
20 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY
15 Jul 2008 363a Return made up to 13/07/08; full list of members
07 Feb 2008 363a Return made up to 13/07/07; full list of members
21 Oct 2007 AA Accounts for a dormant company made up to 31 July 2007
19 Oct 2007 288a New director appointed
19 Oct 2007 288b Director resigned
19 Oct 2007 287 Registered office changed on 19/10/07 from: carlton yard cottingley moor road cottingley bradford west yorkshire BD16 1UU
17 Oct 2007 CERTNM Company name changed das waste management LIMITED\certificate issued on 17/10/07
11 Nov 2006 AA Accounts for a dormant company made up to 31 July 2006