- Company Overview for ECO FACILITIES MANAGEMENT LIMITED (06966991)
- Filing history for ECO FACILITIES MANAGEMENT LIMITED (06966991)
- People for ECO FACILITIES MANAGEMENT LIMITED (06966991)
- More for ECO FACILITIES MANAGEMENT LIMITED (06966991)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
30 Jul 2012 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 30 July 2012 | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mrs Angela Alethea Violet Grover on 20 July 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Mr Geoffrey David Grover on 20 July 2010 | |
17 Aug 2010 | CH03 | Secretary's details changed for Angela Alethea Violet Grover on 20 July 2010 | |
20 Jul 2009 | NEWINC | Incorporation |