Advanced company searchLink opens in new window

ECO WINDOW SYSTEMS LTD

Company number 06517290

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)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2009 652a Application for striking-off
30 Apr 2009 287 Registered office changed on 30/04/2009 from unit 19 bankwood lane industrial estate rossington doncaster south yorkshire DN11 0PS united kingdom
02 Apr 2009 363a Return made up to 28/02/09; full list of members
02 Apr 2009 288c Director And Secretary's Change Of Particulars John Ross Logged Form
02 Apr 2009 288c Director's Change of Particulars / john ross / 25/03/2009 /
02 Apr 2009 288c Secretary's Change of Particulars / john ross / 25/03/2009 / Nationality was: , now: other; HouseName/Number was: flat 1, now: 55; Street was: 68 st helens street, now: oak road; Post Town was: chesterfield, now: ripon; Region was: south yorkshire, now: north yorkshire; Post Code was: S41 7QD, now: HG4 2NA
02 Apr 2009 288c Director's Change of Particulars / john ross / 25/03/2009 / HouseName/Number was: flat 1 68, now: 55; Street was: st. Helens street, now: oak road; Post Town was: chesterfield, now: ripon; Region was: derbyshire, now: north yorkshire; Post Code was: S41 7QD, now: HG4 2NA; Country was: , now: united kingdom
17 Oct 2008 288b Appointment Terminated Director michael perry
17 Oct 2008 288a Director appointed john mcmillan ross
28 Feb 2008 NEWINC Incorporation