- Company Overview for ECO BUILDING BOARDS LTD (07163615)
- Filing history for ECO BUILDING BOARDS LTD (07163615)
- People for ECO BUILDING BOARDS LTD (07163615)
- More for ECO BUILDING BOARDS LTD (07163615)
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
|
|
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
|