Advanced company searchLink opens in new window

ECO DIESEL LIMITED

Company number 05981667

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)
15 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Aug 2010 AD01 Registered office address changed from , 3 Hagley Court North, the Waterfront, Dudley, West Midlands, DY5 1XF on 19 August 2010
17 Jun 2010 AD01 Registered office address changed from , 12 Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, United Kingdom on 17 June 2010
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
16 Apr 2010 CH03 Secretary's details changed for Peter Alan Oneu on 30 October 2009
16 Apr 2010 AD01 Registered office address changed from , King Charles House, 2 Castle Hill, Dudley, West Midlands, DY1 4PS on 16 April 2010
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
10 Nov 2008 288b Appointment terminated director elizabeth crawley
05 Nov 2008 363a Return made up to 30/10/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Jul 2008 88(2) Capitals not rolled up
13 Mar 2008 363s Return made up to 30/10/07; full list of members
10 Jan 2007 288a New director appointed
08 Dec 2006 287 Registered office changed on 08/12/06 from: 52 mucklow hill, halesowen, west midlands, B62 8BL
08 Dec 2006 288a New secretary appointed
08 Dec 2006 288a New director appointed
07 Nov 2006 288b Director resigned
07 Nov 2006 288b Secretary resigned
30 Oct 2006 NEWINC Incorporation