Advanced company searchLink opens in new window

ECO SUSTAINABILITY LIMITED

Company number 06800545

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Feb 2014 AR01 Annual return made up to 1 February 2014 no member list
01 Feb 2014 AD01 Registered office address changed from 29 Johnsons Square Moorsholm Saltburn-by-the-Sea Cleveland TS12 3JF England on 1 February 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 1 February 2013 no member list
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AD01 Registered office address changed from Sunnyfield House, 36 Westgate Guisborough North Yorkshire TS14 6BA England on 25 October 2012
23 Jan 2012 AR01 Annual return made up to 23 January 2012 no member list
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 March 2011
22 Jul 2011 CH01 Director's details changed for Steven John Payne on 20 July 2011
22 Jul 2011 TM02 Termination of appointment of Philip Hawkins as a secretary
22 Jul 2011 TM01 Termination of appointment of Anne-Louise Orange as a director
22 Jul 2011 TM01 Termination of appointment of Philip Hawkins as a director
22 Jul 2011 TM02 Termination of appointment of Philip Hawkins as a secretary
04 Feb 2011 AR01 Annual return made up to 23 January 2011 no member list
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 23 January 2010 no member list
03 Feb 2010 CH01 Director's details changed for Paul Anthony Jackson on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Alan Slater on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Steven John Payne on 3 February 2010