Advanced company searchLink opens in new window

EKO-TEK PRODUCTS LIMITED

Company number 06205315

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)
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
  • GBP 1,050
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