Advanced company searchLink opens in new window

ECO-PLUMB LIMITED

Company number 06000872

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Jun 2009 288c Director's Change of Particulars / john williams / 25/06/2009 / Nationality was: other, now: british; HouseName/Number was: 19, now: 1,; Street was: burgoyne street, now: brook cottage hazelbrook court; Area was: , now: cannock wood street; Post Code was: WS11 5TE, now: WS12 0PN
26 Jun 2009 288c Director and Secretary's Change of Particulars / richard mclaughin / 25/06/2009 / HouseName/Number was: 1,, now: 17; Street was: brook cottage hazelbrook court, now: burgoyne street; Area was: cannock wood street, now: ; Post Code was: WS12 0PN, now: WS11 5TE
26 Jun 2009 288c Director and Secretary's Change of Particulars / richard mclaughin / 25/06/2009 / Nationality was: other, now: british; HouseName/Number was: 17, now: 1,; Street was: burgoyne street, now: brook cottage hazelbrook court; Area was: hednesford, now: cannock wood street; Post Code was: WS11 5TE, now: WS12 0PN; Country was: , now: united kingdom
12 Feb 2009 363a Return made up to 16/11/08; full list of members
12 Feb 2009 288a Secretary appointed mr richard mclaughin
12 Feb 2009 288b Appointment Terminated Secretary john williams
21 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
16 Jan 2009 288a Secretary appointed mr john williams
16 Jan 2009 288b Appointment Terminated Secretary anthony western
03 Nov 2008 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
10 Apr 2008 363a Return made up to 16/11/07; full list of members
10 Apr 2008 288c Director's Change of Particulars / richard mclaughin / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 15 burgoyne street, now: burgoyne street
10 Apr 2008 288c Director's Change of Particulars / john williams / 07/04/2008 / HouseName/Number was: , now: 19; Street was: 1 malvern drive, now: burgoyne street; Area was: ethinghill, now: ; Post Town was: rugeley, now: cannock; Post Code was: WS15 2PG, now: WS11 5TE; Country was: , now: united kingdom
16 Nov 2006 NEWINC Incorporation