- Company Overview for ECO LOFT (UK) LIMITED (05507201)
- Filing history for ECO LOFT (UK) LIMITED (05507201)
- People for ECO LOFT (UK) LIMITED (05507201)
- Insolvency for ECO LOFT (UK) LIMITED (05507201)
- More for ECO LOFT (UK) LIMITED (05507201)
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
|
|
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 |