- Company Overview for ECOTRADESITE LIMITED (07501055)
- Filing history for ECOTRADESITE LIMITED (07501055)
- People for ECOTRADESITE LIMITED (07501055)
- More for ECOTRADESITE LIMITED (07501055)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
10 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 May 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 28 February 2017 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
26 Sep 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 July 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF to 46 Manor Road Preston Hull East Yorkshire HU12 8SQ on 15 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
08 Jan 2014 | AP01 | Appointment of Mr Mark Houldridge as a director | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Patrick Swift as a director | |
15 Oct 2012 | SH03 | Purchase of own shares. | |
24 Sep 2012 | AD01 | Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 24 September 2012 | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
21 Jan 2011 | NEWINC |
Incorporation
|