Advanced company searchLink opens in new window

ECOYOURHOME LTD

Company number 06104546

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
08 Aug 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Trellissick Upper Moors Road Brambridge Eastleigh SO50 6HW on 8 August 2021
13 May 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 PSC01 Notification of Mark Smythers as a person with significant control on 9 November 2017
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CH01 Director's details changed for Mark Smythers on 14 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CH01 Director's details changed for Mark Smythers on 2 October 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Lisa Smythers as a person with significant control on 10 November 2017
15 Nov 2017 PSC07 Cessation of Lisa Smythers as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Lisa Smythers as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015