Advanced company searchLink opens in new window

ECO RUBBER CHIP LTD

Company number 06784373

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2011 TM02 Termination of appointment of Laura Mayes as a secretary
24 Feb 2011 TM01 Termination of appointment of Laura Mayes as a director
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 AD01 Registered office address changed from Unit 6 Manor Lane Holmes Chapel Crewe Cheshire CW4 8AG on 21 October 2010
06 Jul 2010 TM01 Termination of appointment of Tony Mayes as a director
06 Jul 2010 AD01 Registered office address changed from Unit 1 Cotton Industrial Estate Middlewich Road Holmes Chapel Cheshire CW4 7ET on 6 July 2010
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
30 Mar 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 October 2009
  • GBP 100
29 Oct 2009 AD01 Registered office address changed from Unit 6 Astonway Midpoint 18 Business Park Middlewich Cheshire CW10 0HS on 29 October 2009
16 Mar 2009 288a Director appointed tony mayes
16 Mar 2009 288a Director and secretary appointed laura mayes
08 Jan 2009 288b Appointment Terminated Director yomtov jacobs
07 Jan 2009 NEWINC Incorporation