- Company Overview for ECO SUSTAINABILITY LIMITED (06800545)
- Filing history for ECO SUSTAINABILITY LIMITED (06800545)
- People for ECO SUSTAINABILITY LIMITED (06800545)
- More for ECO SUSTAINABILITY LIMITED (06800545)
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 |