Advanced company searchLink opens in new window

ECO EARTH FABRICS LTD

Company number 06808701

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 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 MR01 Registration of charge 068087010001, created on 4 July 2014
01 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
20 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Oct 2010 CERTNM Company name changed eco textiles LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
20 Oct 2010 CONNOT Change of name notice
06 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Elaine Angela Randall on 6 February 2010
03 Jun 2009 288b Appointment terminated secretary martin hula
30 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Issue of shares 16/02/2009
30 Mar 2009 88(2) Ad 16/02/09\gbp si 1@1=1\gbp ic 1/2\