- Company Overview for ECOWOOD INTERNATIONAL LIMITED (06480475)
- Filing history for ECOWOOD INTERNATIONAL LIMITED (06480475)
- People for ECOWOOD INTERNATIONAL LIMITED (06480475)
- More for ECOWOOD INTERNATIONAL LIMITED (06480475)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2025 | DS01 | Application to strike the company off the register | |
16 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 May 2024 | CH01 | Director's details changed for Mr John Hartley Hall on 16 May 2024 | |
16 May 2024 | PSC04 | Change of details for Mr John Hartley Hall as a person with significant control on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH United Kingdom to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 16 May 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr John Hartley Hall on 22 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr John Hartley Hall as a person with significant control on 22 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 29 November 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mr John Hartley Hall on 4 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mr John Hartley Hall as a person with significant control on 4 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 4 October 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates |