- Company Overview for ECO FRIENDLY FOR YOU COMPANY LTD (06845712)
- Filing history for ECO FRIENDLY FOR YOU COMPANY LTD (06845712)
- People for ECO FRIENDLY FOR YOU COMPANY LTD (06845712)
- More for ECO FRIENDLY FOR YOU COMPANY LTD (06845712)
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
|
|
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 |