Advanced company searchLink opens in new window

ECO FURNITURE LTD

Company number 06908699

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)
08 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 26 September 2024
07 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2023 AD01 Registered office address changed from Unit 2 Main Drive, East Lane Wembley HA9 7NA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2023
07 Oct 2023 LIQ02 Statement of affairs
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-27
02 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
08 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
24 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Sep 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
21 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 31 May 2019
08 Feb 2019 PSC04 Change of details for Mr Ghulam Ahmad as a person with significant control on 5 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
09 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
11 Dec 2017 AA Micro company accounts made up to 31 May 2017
26 Apr 2017 MR04 Satisfaction of charge 2 in full
26 Apr 2017 MR04 Satisfaction of charge 1 in full
29 Mar 2017 CH01 Director's details changed for Mr Ghulam Ahmad on 29 March 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016