- Company Overview for EKO-TEK PRODUCTS LIMITED (06205315)
- Filing history for EKO-TEK PRODUCTS LIMITED (06205315)
- People for EKO-TEK PRODUCTS LIMITED (06205315)
- More for EKO-TEK PRODUCTS LIMITED (06205315)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
05 Apr 2014 | AD01 | Registered office address changed from the Old Milking Parlour Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5XN England on 5 April 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AD01 | Registered office address changed from the Old Mlking Parlour Downley Farm S Barns Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5XN United Kingdom on 8 May 2012 | |
08 May 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from 7 Anton Drive Minworth Sutton Coldfield West Midlands B76 1XQ England on 9 September 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from C5 Castle Vale Enterprise Park Park Lane Birmingham West Midlands B35 6LJ on 16 February 2011 | |
21 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Barry John Davis on 5 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Niall John Mackay on 5 April 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Jun 2008 | 123 | Gbp nc 1000/5000\17/06/08 | |
19 Jun 2008 | 363a | Return made up to 05/04/08; full list of members | |
12 Mar 2008 | 225 | Curr ext from 31/03/2008 to 30/09/2008 | |
11 Jun 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 |