- Company Overview for ECO-PLUMB LIMITED (06000872)
- Filing history for ECO-PLUMB LIMITED (06000872)
- People for ECO-PLUMB LIMITED (06000872)
- More for ECO-PLUMB LIMITED (06000872)
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 |