- Company Overview for ECO EXPRESS REPAIR CENTRE LIMITED (07351418)
- Filing history for ECO EXPRESS REPAIR CENTRE LIMITED (07351418)
- People for ECO EXPRESS REPAIR CENTRE LIMITED (07351418)
- More for ECO EXPRESS REPAIR CENTRE LIMITED (07351418)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Trevor Cyril Ferris on 28 November 2019 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Trevor Cyril Ferris on 28 November 2019 | |
28 Jan 2020 | PSC04 | Change of details for Mr Trevor Cyril Ferris as a person with significant control on 28 November 2019 | |
28 Jan 2020 | PSC04 | Change of details for Mr Trevor Cyril Ferris as a person with significant control on 28 November 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
18 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2017 | AD01 | Registered office address changed from 38 Worple Road Staines Middlesex TW18 1EA to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 3 January 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 38 Worple Road Staines Middlesex TW18 1EA on 21 July 2016 |