- Company Overview for ECO-BLOK EUROPE LTD (07601580)
- Filing history for ECO-BLOK EUROPE LTD (07601580)
- People for ECO-BLOK EUROPE LTD (07601580)
- More for ECO-BLOK EUROPE LTD (07601580)
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
|
|
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
|
|
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
|
|
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 |