Advanced company searchLink opens in new window

ECO FRIENDLY FOR YOU COMPANY LTD

Company number 06845712

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AD01 Registered office address changed from Suites 1 to 2 Ramada Park Hall Hotel Park Drive Wolverhampton West Midlands WV4 5AJ United Kingdom on 25 June 2014
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
04 Dec 2012 AD01 Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX on 4 December 2012
03 Dec 2012 TM02 Termination of appointment of Midlands Secretarial Management Limited as a secretary
05 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
20 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Rita Margaret Dickenson on 1 October 2009
07 Jun 2010 CH04 Secretary's details changed for Midlands Secretarial Management Limited on 1 October 2009
25 Aug 2009 288a Secretary appointed midlands secretarial management LIMITED
25 Aug 2009 287 Registered office changed on 25/08/2009 from ty bryn talley llandeilo dyfed SA19 7EZ
20 Mar 2009 288a Director appointed rita margaret dickenson
16 Mar 2009 288b Appointment terminated director yomtov jacobs
13 Mar 2009 NEWINC Incorporation