Advanced company searchLink opens in new window

ECO PLUMBING SOLUTIONS LIMITED

Company number 07750750

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
17 Mar 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
25 Apr 2016 AA Micro company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
27 Apr 2015 AA Micro company accounts made up to 31 August 2014
09 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 May 2013 AP03 Appointment of Mrs Colette Morter as a secretary
25 Apr 2013 CH01 Director's details changed for Mr Jack Morter on 25 April 2013
25 Apr 2013 CH01 Director's details changed for Mr Jack Morter on 25 April 2013
25 Apr 2013 TM01 Termination of appointment of Damien Tutton as a director
25 Apr 2013 AD01 Registered office address changed from 11 the Maltings Liphook Hampshire GU30 7DG United Kingdom on 25 April 2013
25 Jan 2013 CH01 Director's details changed for Mr Jack Morter on 25 January 2013