Advanced company searchLink opens in new window

ECO BUILDING BOARDS LTD

Company number 07163615

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)
31 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Victoria Morris as a director
16 Feb 2011 AD01 Registered office address changed from C/O C/O Pip It Up Ltd 1st Floor Portman Buildings Bulwark Business Estate Bulwark Chepstow Monmouthshire NP16 5QZ on 16 February 2011
16 Feb 2011 AP01 Appointment of Mr Christian Nialki as a director
01 Sep 2010 AD01 Registered office address changed from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 1 September 2010
19 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted