Advanced company searchLink opens in new window

ECO-BLOK EUROPE LTD

Company number 07601580

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
16 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Little Padfield Farm Padfield Glossop SK13 1ER to Lower Woodside Farm Burnley Road Altham Accrington BB5 5UF on 28 April 2017
20 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
18 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
31 Mar 2016 TM01 Termination of appointment of Kevin John Bush as a director on 24 November 2014
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AD01 Registered office address changed from Radcliffe Fold Farm Uplands Road Werneth Low Road Hyde Cheshire SK14 3AQ to Little Padfield Farm Padfield Glossop SK13 1ER on 22 October 2014
12 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
12 Apr 2013 CH03 Secretary's details changed for Anthony John Leah on 1 January 2013
07 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jul 2012 AD01 Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 20 July 2012
26 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Robert Dexter Stubbs on 31 January 2012
25 Apr 2012 AD01 Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 25 April 2012
12 Apr 2011 NEWINC Incorporation